AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/22
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023/06/14
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/14 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2023/06/14 to Bank House 81 st Judes Road Englefield Green TW20 0DF
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 1st, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/22
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/22
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2020/12/07 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/22
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/03
filed on: 8th, April 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/05/04
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2019/05/05 from 2019/04/23
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/06/22
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/09
filed on: 9th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Previous accounting period shortened to 2018/04/23
filed on: 9th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/22
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2017/04/30
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/22
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2016/04/30
filed on: 10th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2016/04/24
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/04/25
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2015/04/30
filed on: 2nd, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/25
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/07/27
capital
|
|
AA01 |
Current accounting period shortened to 2015/04/26, originally was 2015/04/27.
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/04/27
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/25
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/12
capital
|
|
AA01 |
Previous accounting period shortened to 2014/04/28
filed on: 27th, April 2015
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened to 2014/04/29
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2014/04/30 from 2013/12/31
filed on: 16th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/25
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/06/12
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, August 2013
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director appointment on 2013/08/16.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/08/13
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/13.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/08/13 from First Floor 6-7 Queen Street London EC4N 1SP United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/06/30.
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/06/26
filed on: 31st, July 2013
| capital
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, July 2013
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|