(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066970320001, created on Monday 20th July 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th February 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Sunday 25th May 2014 from Bentima House 168-172 Old Street London EC1V 9BP
filed on: 25th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 19th February 2014 from C/O C/O, Broughton Suite Tan & L.M Wong Broughton Suite Tan & L.M Wong Bentima House 168-172 Old Street London EC1V 9BP
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th September 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th September 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th September 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th September 2009 to Sunday 31st May 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Friday 25th September 2009 - Annual return with full member list
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 18th November 2008 Secretary appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/2008 from bentima house 168/172 old street london EC1V 9BP united kingdom
filed on: 18th, November 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 18th November 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On Monday 15th September 2008 Appointment terminated secretary
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 15th September 2008 Appointment terminated director
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, September 2008
| incorporation
|
Free Download
(16 pages)
|