AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 26th, April 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 30 Elgin Cresent London W11 2JR. Change occurred on November 24, 2023. Company's previous address: 68 Lancaster Road Notting Hill London W11 1QR England.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 68 Lancaster Road Notting Hill London W11 1QR. Change occurred on September 28, 2023. Company's previous address: 1 Neal's Yard London WC2H 9DP.
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Neal's Yard London WC2H 9DP. Change occurred on November 12, 2020. Company's previous address: 9-11 Broadwick Street Soho London W1F 0DB England.
filed on: 12th, November 2020
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 27, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9-11 Broadwick Street Soho London W1F 0DB. Change occurred on September 27, 2019. Company's previous address: 22-25 Eastcastle Street London W1W 8DE.
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2018
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 22-25 Eastcastle Street London W1W 8DE. Change occurred on March 12, 2019. Company's previous address: 118 Shakespeare Road London W3 6SN England.
filed on: 12th, March 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 118 Shakespeare Road London W3 6SN. Change occurred on November 6, 2017. Company's previous address: C/O Chloe Franses 62B Oxford Gardens London W10 5UN.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 3, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(7 pages)
|