AD01 |
Registered office address changed from 5th Floor, North Side 7-10 Chandos Street London W1G 9DQ United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2021-12-30
filed on: 30th, December 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-08
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-08
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-08
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 9th, January 2021
| accounts
|
Free Download
(54 pages)
|
TM01 |
Director appointment termination date: 2020-03-26
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-26
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-12-18 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-10 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(45 pages)
|
CH01 |
On 2019-07-31 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor North Side 7-10 Chandos Street London W1G 9DG United Kingdom to 5th Floor, North Side 7-10 Chandos Street London W1G 9DQ on 2019-07-31
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-19
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 17th, May 2019
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 31st, July 2018
| accounts
|
Free Download
(46 pages)
|
SH02 |
Sub-division of shares on 2018-05-11
filed on: 5th, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, May 2018
| resolution
|
Free Download
|
AP04 |
On 2018-04-03 - new secretary appointed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-15
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-15
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-15
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2013-02-18 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-12-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-12-31
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2013-12-31
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-05-25 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-25 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-06-20 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-09-30 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-09-30 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-20 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-30: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Winston House Office 348 2,Dollis Park London N3 1HF to 5th Floor North Side 7-10 Chandos Street London W1G 9DG on 2015-09-30
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-20 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014-04-22 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Italian Accountants Limited Office 311 Winston House Dollis Park London N3 1HF England on 2014-04-28
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-02-25
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014-01-16 - new secretary appointed
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-01-15
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 56 Sloane Square London SW1W 8AX United Kingdom on 2014-01-15
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(23 pages)
|