(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 29, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from PO Box 4385 07424281: Companies House Default Address Cardiff CF14 8LH to First Floor Saggar House Princes Drive Worcester WR1 2PG on December 10, 2021
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on July 13, 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 13, 2021
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 23, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 23, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 29, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on February 27, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 28, 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2017 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 28, 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 Chalton Street London United Kingdom NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on February 28, 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 29, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to October 29, 2015
filed on: 17th, November 2015
| document replacement
|
Free Download
(20 pages)
|
(AR01) Annual return made up to October 29, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 3, 2015: 1000.00 GBP
capital
|
|
(CH01) On August 4, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 29, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP04) On May 30, 2014 - new secretary appointed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 30, 2014
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 30, 2014. Old Address: Birchin Court 20 Birchin Lane London EC3V 9DJ England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 30, 2014. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 11, 2014. Old Address: Finsgate 5-7 Cranwood Street London EC1V 9EE
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 29, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 29, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 31, 2012 new director was appointed.
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2012 new director was appointed.
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2012
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On January 13, 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 2, 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on December 2, 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 29, 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 30, 2010
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(46 pages)
|