CS01 |
Confirmation statement with updates Friday 1st December 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from A and L, Suite 1-3 Hop Exchange Southwark Street London SE1 1TY England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on Wednesday 28th June 2023
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd June 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 1st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st December 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2022 to Friday 31st December 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073501110001, created on Friday 10th June 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Saturday 31st October 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 27th July 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th July 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st December 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 27th July 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th June 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th July 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th July 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 27th July 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 27th July 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
100100.00 GBP is the capital in company's statement on Friday 24th July 2020
filed on: 27th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Seagrave Road London SW6 1RP to A and L, Suite 1-3 Hop Exchange Southwark Street London SE1 1TY on Monday 11th November 2019
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st May 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Thursday 23rd June 2016 - new secretary appointed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 21st May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 21st May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
CH01 |
On Thursday 12th September 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th September 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 9th September 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 10th April 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th April 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 4th April 2012 from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 4th, April 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 19th July 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 3rd May 2011 from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2010
| incorporation
|
Free Download
(22 pages)
|