AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 2nd, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Framework 35 King Street Bristol BS1 4DZ England to Oriel House 26 the Quadrant Richmond TW9 1DL on Monday 31st August 2020
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Glassmill 4th Floor 1, Battersea Bridge Road London SW11 3BZ to Framework 35 King Street Bristol BS1 4DZ on Wednesday 14th August 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sunday 4th May 2014 secretary's details were changed
filed on: 20th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 8th December 2014 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 20th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 10th February 2014 from 19 Shorts Gardens Covent Garden London WC2H 9AW
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 2nd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 17th June 2013 from 15 Poland Street London W1F 8QE United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 8th December 2012 with full list of members
filed on: 9th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 13th August 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Wednesday 23rd May 2012 secretary's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Sunday 1st January 2012 secretary's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st December 2011 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 8th December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 15th August 2011 from C/O 1St Floor Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from 40 Beak Street Soho London W1F 9RQ United Kingdom
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th February 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 8th December 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 8th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 3rd June 2010 from International House 1-6 Yarmouth Place London London London W1J 7BU United Kingdom
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 8th December 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 30/09/2009 from 23 beaumont mews 1ST floor W1G 6EN london W1G 6EN united kingdom
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/2009 from 31 vernon street london W14 0RN
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 10th December 2008
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 10th, October 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 8th February 2008
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 8th February 2008
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2006
| incorporation
|
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2006
| incorporation
|
Free Download
(26 pages)
|