GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-31
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-31
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 333 Fulham Road London SW10 9QL England to 37 Hestercombe Avenue London SW6 5LL on 2020-08-10
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-29
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-05-22
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020-05-22 secretary's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-06-29
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-05-13
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-13
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-13
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-06-29
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-25
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-04-25
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2018-04-25 secretary's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 13th, March 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 333 Fulham Road London SW10 9QL on 2017-08-21
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-29
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 16th, June 2017
| accounts
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-06-29 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-13: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2016-05-27
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-06-29 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-10: 1000.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from Flat 14 Mathison House Coleridge Gardens London SW10 0RR England to 71 Clonmel Road London SW6 5BL at an unknown date
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-01-29 secretary's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-01-29 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-29 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-06-29 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(7 pages)
|
AD02 |
Register inspection address changed from Flat 4 12 Buer Rd London SW6 4LA England at an unknown date
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-07-02 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-25 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-10-25 secretary's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-10-25 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-06-29 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-07-12: 1,000 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 31 Benham House Coleridge Gardens West Brompton London SW10 0RD England at an unknown date
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-06-30 to 2013-03-31
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-29 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-07-12 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-04 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(22 pages)
|