(PSC07) Cessation of a person with significant control Wednesday 5th July 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 26th February 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th July 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 26th February 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd February 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 26th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd February 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 26th February 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd February 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st January 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 26th February 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 27th February 2018 to Monday 26th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 3rd February 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1420a Studio 2 London Road London SW16 4BZ England to 92 Meeting House Lane London SE15 2TT on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 18th February 2018.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 15th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, November 2017
| restoration
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd February 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 23rd, November 2017
| annual return
|
Free Download
(19 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Saturday 27th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wednesday 3rd February 2016
filed on: 23rd, March 2016
| document replacement
|
Free Download
(21 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Saturday 7th March 2015
filed on: 23rd, March 2016
| document replacement
|
Free Download
(21 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 9th, March 2016
| document replacement
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 6th January 2015
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th February 2014.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th January 2015 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st April 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 707 Flat Maritimes House Greens End London SE18 6HB to 1420a Studio 2 London Road London SW16 4BZ on Thursday 17th September 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th January 2015.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(CH01) On Friday 14th March 2014 director's details were changed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, February 2014
| incorporation
|
Free Download
(7 pages)
|