AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on Friday 17th March 2023
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 15th March 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 16th August 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Friday 30th March 2018 to Saturday 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st August 2018
filed on: 11th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, July 2018
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th March 2015
filed on: 6th, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th March 2016
filed on: 6th, July 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th March 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sunday 10th April 2016
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 15 Northfields Prospect London SW18 1PE on Friday 6th July 2018
filed on: 6th, July 2018
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 10th July 2016.
filed on: 6th, July 2018
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st July 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 14th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 13th March 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th March 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
NEWINC |
Company registration
filed on: 14th, March 2014
| incorporation
|
Free Download
(7 pages)
|