(CS01) Confirmation statement with updates 2023-05-13
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2022-05-31
filed on: 20th, February 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
|
(CH01) On 2022-07-28 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-07-28
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-13
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2021-05-31
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-13
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2020-05-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-05-14 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-13
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-05-31
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-13
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-05-31
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-11-19 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-11-19 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-19
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-13
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-13
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-31
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-01
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-13
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-01-25 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-25 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-25 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-25
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-25 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-05-31
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-13 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-05-31
filed on: 5th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-05-13 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-08-17 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Richard Anthony & Co 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-04-30
filed on: 30th, April 2015
| address
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-13 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-02: 101.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-05-13 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 17th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-05-13 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-05-31
filed on: 3rd, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-05-13 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-07-27 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Seal House 34 Pottery Lane London W114LZ on 2011-04-05
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-05-31
filed on: 5th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-05-13 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-05-31
filed on: 6th, February 2010
| accounts
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/07/2009 from seal house 34 pottery lane london W11 4LZ
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-07-29
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-06-07 Appointment terminated secretary
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-03-17 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-03-17 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-02-17 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/02/2009 from 1 duchess street london W1N 3DE
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/2008 from 788-790 finchley road london NW11 7TJ
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(16 pages)
|