(AA) Dormant company accounts made up to November 30, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 15, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2015
filed on: 11th, June 2018
| annual return
|
Free Download
|
(SH01) Capital declared on June 11, 2018: 50000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 11th, June 2018
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 11th, June 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 11th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 15, 2016
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates November 15, 2017
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) New registered office address 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR. Change occurred on June 11, 2018. Company's previous address: Chase Business Centre 39/41 Chase Side Southgate London N14 5BP.
filed on: 11th, June 2018
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 16, 2015
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2015: 50000.00 GBP
capital
|
|
(AD01) New registered office address Chase Business Centre 39/41 Chase Side Southgate London N14 5BP. Change occurred on January 7, 2015. Company's previous address: 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 15, 2014) of a secretary
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 15, 2014
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 21, 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 21, 2014. Old Address: Chase Business Centre Chd 39-41 Chase Side London N14 5BP
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: January 21, 2014) of a secretary
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 15, 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: December 17, 2012) of a secretary
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 17, 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 13, 2012. Old Address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom
filed on: 13th, December 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(17 pages)
|