CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jan 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 15th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 19th Jul 2020
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 28th, March 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Dec 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Dec 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Hanover Street London W1S 1YH England on Tue, 8th May 2018 to 14 Almond Avenue London W5 4AA
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 2nd Jun 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 1st May 2017, company appointed a new person to the position of a secretary
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 16th May 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 11th Aug 2016 secretary's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 97 Princes Avenue Princes Avenue London W3 8LY England on Fri, 26th Aug 2016 to 14 Hanover Street London W1S 1YH
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor, 14 Hanover Street London W1S 1YH England on Thu, 11th Aug 2016 to 97 Princes Avenue Princes Avenue London W3 8LY
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Aug 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Aug 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 5th Aug 2016 secretary's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 5th Aug 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Aug 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 16th May 2016, company appointed a new person to the position of a secretary
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sat, 19th Mar 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 27th Feb 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 100.00 GBP
capital
|
|