TM01 |
Director appointment termination date: 2023-11-20
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-17
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-17
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-02-17
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-17
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-17
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-17
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 2016-11-30
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-17 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-29: 5.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-03-15 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return made up to 2015-02-17 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-02-25 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-02-19 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-17
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 2014-06-27
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-17 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-27: 5.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-02-17 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-03-30
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|