(AA) Dormant company accounts made up to June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 15, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 15, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072843130001, created on August 27, 2021
filed on: 3rd, September 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates June 15, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 15, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 15, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 244 Ferndale Road Brixton London SW9 8FR. Change occurred on June 21, 2018. Company's previous address: Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 16, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 4, 2016: 100.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP. Change occurred on October 20, 2015. Company's previous address: Unit D17 Ground Floor Parkhall Trading Estate 62 Tritton Road London SE21 8DE.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on February 25, 2014
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 28, 2012: 100.00 GBP
filed on: 31st, January 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On May 6, 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(20 pages)
|