CS01 |
Confirmation statement with updates 2023/08/15
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2022/08/31
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/04/03. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/15
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/08/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/15
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/08/31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/08/15
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/15
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/08/11
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/08/11
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/11
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/02/27 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/03/01 secretary's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/02/27 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/03/01 secretary's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/08/31
filed on: 7th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/08/11
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/30
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/08/11 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/09/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2014/08/30
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2013/08/31
filed on: 7th, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/08/11 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/01/29 from 45 Charles Street London W1J 5EH United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2012/08/31
filed on: 13th, January 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2013/06/03 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/03 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/03 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/11 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/22 from Aurora House 5-6 Carols Place London W1K 3AP United Kingdom
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/11 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011/08/12 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/08/12 secretary's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/16 from First Floor 41 Chalton Street London NW1 1JD United Kingdom
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/08/12 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/08/12 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2011
| incorporation
|
Free Download
(46 pages)
|