(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Dec 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Dec 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 23rd Oct 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 12th Mar 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Prince Albert Road London NW1 7SN on Fri, 29th May 2015 to Icon House Fernbank Shopping Centre High Street Crowborough East Sussex TN6 2QY
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 10th, February 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 600.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on Mon, 8th Sep 2014 to 4 Prince Albert Road London NW1 7SN
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 15th May 2014. Old Address: Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 15th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 15th May 2014: 600.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Apr 2012 new director was appointed.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Feb 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Feb 2012 new director was appointed.
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Dec 2010: 300.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Jun 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Jun 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Jun 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Dec 2010
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|