(CS01) Confirmation statement with no updates Thursday 4th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th January 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sunday 4th February 2018
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 4th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 4th January 2018
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Thursday 2nd April 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 4th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 4th January 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th January 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Birchin Lane Birchin Lane London EC3V 9BW to York House 23 Kingsway London WC2B 6UJ on Monday 10th April 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 4th January 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 24th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 4th January 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 16th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 27th February 2014 from 7 Birchin Lane London
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 4th January 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 28th, October 2013
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 4th January 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 1st August 2012 from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 1st August 2012 from , the Penny Group Llp 7 Birchin Lane, London, EC3V 9BW, United Kingdom
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st August 2012.
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, January 2012
| incorporation
|
Free Download
(20 pages)
|