TM01 |
Director's appointment terminated on 2022/02/01
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/28
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/07
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/05
filed on: 5th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control 2020/10/15
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/07
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020/10/13
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, January 2020
| resolution
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019/10/07
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/10/04
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/01.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/18
filed on: 18th, September 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/09/17.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/09/18
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/09/18
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/08/21
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/21
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/21
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/05
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/05
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 905B Fulham Road London SW6 5HU England on 2017/09/11 to Acre House 11-15 William Road London NW1 3ER
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/09/05
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 905B Fulham Road London SW6 5HU England on 2016/04/01 to 905B Fulham Road London SW6 5HU
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/05
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/04/01
capital
|
|
AD01 |
Change of registered address from 85-87 Bayham Street London London NW1 0AG on 2016/04/01 to 905B Fulham Road London SW6 5HU
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/05
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/05
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/05
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2011/12/13, company appointed a new person to the position of a secretary
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/12/13
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, September 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|