CS01 |
Confirmation statement with no updates 16th September 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
20th March 2023 - the day director's appointment was terminated
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 12th September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 10th January 2020. New Address: 46 Suite 1 & 2 Crawford Street London W1H 1JU. Previous address: 48a Crawford Street London W1H 1JY
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 16th October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th April 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th April 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 27th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|
TM01 |
4th April 2014 - the day director's appointment was terminated
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2014
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th April 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th April 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th April 2010 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th April 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 28th April 2009 with shareholders record
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/04/2009 from 346-348 edgware road first floor offices london W2 1EA
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On 27th April 2009 Appointment terminated secretary
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 26th June 2008 with shareholders record
filed on: 26th, June 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On 16th January 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 16th January 2008 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 8th November 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On 8th November 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: 8-10 stamford hill london N16 6XZ
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On 8th November 2007 Secretary resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 8th November 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/07 from: 8-10 stamford hill london N16 6XZ
filed on: 8th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On 8th November 2007 New secretary appointed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 8th November 2007 Director resigned
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(14 pages)
|