(CS01) Confirmation statement with updates Thu, 4th Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 29th Apr 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Jan 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 4th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 21st, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Jan 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 7th Jun 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Jun 2017. New Address: Skeet Kaye Llp 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ. Previous address: C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 4th Jan 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2013
| incorporation
|
|