CS01 |
Confirmation statement with updates 2024-02-27
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-02-27
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-02-28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 23rd, February 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 3rd, November 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2020-05-11 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-07
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-05-11
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-11 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-11
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-07
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-27
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-27
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-28 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 23rd, August 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-27
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 14th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 2017-02-07: 20000.00 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 7th, February 2017
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 10/12/16
filed on: 7th, February 2017
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 7th, February 2017
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-27 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-27 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 200000.00 GBP
capital
|
|
CH01 |
On 2015-02-27 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-02-27 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 12, 2Nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom to 6 St. Davids Square Westferry Road London E14 3WA on 2014-09-29
filed on: 29th, September 2014
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-09-19
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 2014-09-19 - new secretary appointed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|