AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-15
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-15
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-07-15
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-15
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-07-15
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-07-15
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2017-07-26
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-15
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2017-09-05
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-10
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-15
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2014-12-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-15 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-22: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 26th, February 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2012-07-15 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-07-15 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-07-15 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 1.00 GBP
capital
|
|
AP04 |
On 2015-02-11 - new secretary appointed
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom to 788-790 Finchley Road London NW11 7TJ on 2015-02-24
filed on: 24th, February 2015
| address
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-15 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-07-19: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|