(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: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 2nd, November 2021
| accounts
|
Free Download
(36 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 11th May 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, February 2019
| accounts
|
Free Download
(38 pages)
|
(AD01) Address change date: Thu, 6th Dec 2018. New Address: 6 Hunting Gate Hitchin Hertfordshire SG4 0TY. Previous address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 27th, July 2018
| auditors
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 8th, February 2018
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, June 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 22nd, June 2017
| accounts
|
Free Download
(25 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 9th, November 2015
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Mon, 24th Aug 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 24th Aug 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 24th Aug 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 100.00 GBP
capital
|
|
(CH01) On Sun, 24th Aug 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 24th Aug 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 5th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 24th Aug 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Aug 2011 to Sat, 31st Dec 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Aug 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 29th Dec 2010. Old Address: Fourth Floor 17 Hanover Square London W1S 1HU
filed on: 29th, December 2010
| address
|
Free Download
(2 pages)
|
(TM02) Wed, 29th Dec 2010 - the day secretary's appointment was terminated
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Oct 2010 new director was appointed.
filed on: 1st, October 2010
| officers
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Fri, 1st Oct 2010
filed on: 1st, October 2010
| officers
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Oct 2010 new director was appointed.
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Oct 2010 new director was appointed.
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Wed, 15th Sep 2010 - the day secretary's appointment was terminated
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Sep 2010 - the day director's appointment was terminated
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 10th Sep 2010. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 10th, September 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(49 pages)
|