(AD01) Address change date: 1st December 2021. New Address: 40a Station Road Upminster Essex RM14 2TR. Previous address: Bellerive House 3 Muirfield Crescent London E14 9SZ England
filed on: 1st, December 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd May 2018. New Address: Bellerive House 3 Muirfield Crescent London E14 9SZ. Previous address: St Magnus House 3 Lower Thames Street London EC3R 6HE England
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th December 2017. New Address: St Magnus House 3 Lower Thames Street London EC3R 6HE. Previous address: 23 Austin Friars London EC2N 2QP England
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 21st June 2016. New Address: 23 Austin Friars London EC2N 2QP. Previous address: Suite 4 2 London Wall Buildings London Wall London EC2M 5UU
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 29th October 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th October 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) 31st October 2012 - the day director's appointment was terminated
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th October 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 17th November 2011
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Handle Close Edgware Middlesex HA8 7QZ England on 20th April 2011
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th November 2010: 1.00 GBP
filed on: 8th, December 2010
| capital
|
Free Download
(4 pages)
|
(TM01) 8th December 2010 - the day director's appointment was terminated
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th November 2010
filed on: 30th, November 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2010
| incorporation
|
|