GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/01
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/01
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/01
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England on 2020/03/04 to 49 Camden Road London NW1 9LS
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/01
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019/10/29
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/29
filed on: 29th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/01
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom on 2018/09/10 to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018/09/10
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, May 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Creston House 10 Great Pulteney Street London W1F 9NB England on 2017/12/14 to Unlimited House 10 Great Pulteney Street London W1F 9NB
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/02/01
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/01
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/12/13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Threeways House Clipstone Street London W1W 5DW on 2017/02/01 to Creston House 10 Great Pulteney Street London W1F 9NB
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/01
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/11/22
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/01
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
TM01 |
Director's appointment terminated on 2014/12/01
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, December 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/01
capital
|
|