(AD01) New registered office address 71 Queen Victoria Street London United Kingdom EC4V 4BE. Change occurred on February 7, 2024. Company's previous address: PO Box 4385 08581497: Companies House Default Address Cardiff CF14 8LH.
filed on: 7th, February 2024
| address
|
Free Download
(2 pages)
|
(CH01) On December 9, 2023 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 24, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2016
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 24, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 281 New North Road Ilford Essex IG6 3DX. Change occurred on July 14, 2016. Company's previous address: 30 City Road London EC1Y 2AB.
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 30 City Road London EC1Y 2AB. Change occurred on November 10, 2014. Company's previous address: 41 Great Portland Street London W1W 7LA United Kingdom.
filed on: 10th, November 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 16th, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on June 24, 2013
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|