TM01 |
Director's appointment terminated on 2023/08/10
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/08/22
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 21st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/25
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 11th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/25
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/25
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/06/05.
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/04/25
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/06/13
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/13
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/13
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/11.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/01
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/25
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/01 director's details were changed
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/01 director's details were changed
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/01 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/04/25 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/25
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/25
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/29
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/25
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2013/10/31
filed on: 8th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/25
filed on: 16th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/16
capital
|
|
AD01 |
Change of registered office on 2013/12/16 from 142a Bentworth Road London W12 7AH England
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/12 from 142 Bentworth Road London W12 7AH England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/01 from 33 a Roehampton High Street Putney London SW15 4HL United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2013
| incorporation
|
Free Download
(43 pages)
|