(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2024
| gazette
|
Free Download
|
(AD01) Change of registered address from 4th Floor, Dudley House 169 Piccadilly Mayfair London W1J 9EH England on 2023/06/27 to 45 Albemarle Street 3rd Floor London London W1S 4JL
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/27
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/09
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from South Bank Technopark 90 London Road London SE1 6LN on 2022/07/09 to 4th Floor, Dudley House 169 Piccadilly Mayfair London W1J 9EH
filed on: 9th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 7th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/22
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 15th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/07/22
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/22
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/22
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 21st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/31
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/31
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/31
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/05/17
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 25th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/31
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 14th, September 2011
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 31st, August 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/31
filed on: 31st, August 2011
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 31st, August 2011
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010/07/31 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/31
filed on: 8th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010/07/31 secretary's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/07/31 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/08/03 with complete member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 4th, June 2009
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 2nd, June 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 2008/08/29 with complete member list
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 2nd, February 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/02/08 from: london knowledge, innovation centre south bank 90, technopark london road, london SE1 6LN
filed on: 2nd, February 2008
| address
|
Free Download
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 2nd, February 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/02/08 from: london knowledge innovation centre south bank 90 technopark london road london SE1 6LN
filed on: 2nd, February 2008
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2007
| incorporation
|
Free Download
(8 pages)
|