GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 201 Haverstock Hill Haverstock Hill London NW3 4QG. Change occurred on October 20, 2017. Company's previous address: 20 Duchess Mews London W1G 9DT England.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 20 Duchess Mews London W1G 9DT. Change occurred on September 10, 2016. Company's previous address: C/O Ael Partners Llp 201 Haverstock Hill London NW3 4QG.
filed on: 10th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 17th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 4, 2011. Old Address: 201 Haverstock Hill Belsize Park London NW3 4QG
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2010
filed on: 25th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 23, 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/03/2009 from 7 queen anne street london W1G 9HN
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 24th, October 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On August 7, 2008 Appointment terminated secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 6, 2008 Appointment terminated director
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On May 8, 2008 Appointment terminated director
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On November 19, 2007 New secretary appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 19, 2007 New secretary appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 23, 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 23, 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 23, 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 23, 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(16 pages)
|