(CS01) Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 21st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 16th, April 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Sat, 1st Oct 2022. New Address: 53 53 Duval House 10 Grant Road London SW11 2FR. Previous address: 44 Caravel Close London E14 8PD England
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Sun, 10th Apr 2022 - the day director's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 29th Apr 2021. New Address: 44 Caravel Close London E14 8PD. Previous address: Flat 112 Adriatic Apartment Western Gateway London E16 1BU England
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Jun 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, December 2018
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: Thu, 29th Jun 2017. New Address: Flat 112 Adriatic Apartment Western Gateway London E16 1BU. Previous address: 2 Scott House Admirals Way London E14 9UG
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 5th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Sat, 1st Oct 2016 - the day director's appointment was terminated
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 20th Mar 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 17th, June 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 17th Jun 2012. Old Address: 44 Caravel Close London London E14 8PD United Kingdom
filed on: 17th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Mar 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 28th Mar 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 7th Mar 2012 - the day secretary's appointment was terminated
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Mar 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 26th Feb 2012 director's details were changed
filed on: 26th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|