CS01 |
Confirmation statement with no updates 2023/12/23
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/12/23
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/27
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
|
AP01 |
New director appointment on 2022/10/05.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/27
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2020/11/01
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/27
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/11/01.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/06/01
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
2019/06/01 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/27
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2019/04/23 - the day secretary's appointment was terminated
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/27
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/05.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 10th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/27
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/27
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/14. New Address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT. Previous address: Garden Studios 71-75 Shelton Street London WC2N 9JQ
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/12/01.
filed on: 29th, February 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/27 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/27 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(14 pages)
|
AP04 |
New secretary appointment on 2014/10/01
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/23. New Address: Garden Studios 71-75 Shelton Street London WC2N 9JQ. Previous address: Suite 26 10 John Adam Street London WC2N 6HA England
filed on: 23rd, October 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2013
| incorporation
|
|