AA |
Dormant company accounts made up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on September 25, 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 25, 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Auria 48 Warwick Street London W1B 5AW. Change occurred on September 26, 2023. Company's previous address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom.
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 25, 2023 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on September 21, 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW. Change occurred on September 20, 2023. Company's previous address: C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom.
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW. Change occurred on September 19, 2023. Company's previous address: 82 st John Street London EC1M 4JN United Kingdom.
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 19, 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on July 11, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: July 11, 2023) of a secretary
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 82 st John Street London EC1M 4JN. Change occurred on March 1, 2023. Company's previous address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 1, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 4, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 4, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 4, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to August 31, 2019 (was February 29, 2020).
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 4, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 3, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 3, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Wimpole Street London Greater London W1G 9SH. Change occurred on February 8, 2019. Company's previous address: 9 Wimpole Street London W1G 9SR.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On February 8, 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 4, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 4, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2013
filed on: 8th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 8, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on March 18, 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 18, 2013) of a secretary
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(21 pages)
|