CS01 |
Confirmation statement with no updates 2023-12-17
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-04-01
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-11 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 17th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-17
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 10 Langham Mansions Earl's Court Square London SW5 9UH England to Flat 7 Langham Mansions Earl's Court Square London SW5 9UH on 2022-05-16
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-17
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-16
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-16
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suit 4 Diamond House 179-181 Lower Richmond Road Richmond Surrey TW9 4LN England to Flat 10 Langham Mansions Earl's Court Square London SW5 9UH on 2020-12-17
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-12-17
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-17
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-11
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-20 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Mortlake High Street London SW14 8JN to Suit 4 Diamond House 179-181 Lower Richmond Road Richmond Surrey TW9 4LN on 2016-03-08
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-20 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-20: 125.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-03-16: 100.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2014-12-10 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hamilton Office Park 31 Highview Close Leicester LE4 9LJ England to 20 Mortlake High Street London SW14 8JN on 2014-12-08
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2014-08-22: 100.00 GBP
capital
|
|