(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2021
filed on: 8th, November 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th November 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 10th November 2021 - the day director's appointment was terminated
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 10th November 2021
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th November 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st October 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th April 2016
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 24th April 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
(TM02) 24th April 2018 - the day secretary's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 24th April 2018 - the day director's appointment was terminated
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th July 2018. New Address: 95-96 Whitechapel High Street London E1 7RA. Previous address: 112 Morden Road London SW19 3BP
filed on: 16th, July 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 18th July 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th July 2016 secretary's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2015
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st October 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 20th October 2014 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th October 2014 secretary's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th January 2015. New Address: 112 Morden Road London SW19 3BP. Previous address: Acre House 11/15 William Road London NW1 3ER
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st October 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th December 2013: 1000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st October 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 17th February 2012 secretary's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th February 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 1st February 2012
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, October 2011
| incorporation
|
Free Download
(9 pages)
|