AD01 |
Address change date: Tue, 28th Nov 2023. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: PO Box 4385 08704873 - Companies House Default Address Cardiff CF14 8LH
filed on: 28th, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 26th Jun 2023 - the day director's appointment was terminated
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 25th Sep 2014
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Sep 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: 85 Great Portland St Great Portland Street London W1W 7LT. Previous address: 3 Shortlands , Hammersmith Shortlands London W6 8DA England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Oct 2017. New Address: 3 Shortlands , Hammersmith Shortlands London W6 8DA. Previous address: 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW England
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 24th Mar 2016. New Address: 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW. Previous address: 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Mar 2016. New Address: 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW. Previous address: 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 3AW England
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 29th, June 2015
| document replacement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 25th Sep 2014 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 100.00 GBP
capital
|
|
AP01 |
On Wed, 25th Jun 2014 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Jun 2014 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Mar 2015. New Address: 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA. Previous address: 177-187 Arthur Road London SW19 8AE
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Jun 2014. Old Address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Jun 2014 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 25th Jun 2014 - the day secretary's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jun 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 25th Jun 2014 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
|
SH01 |
Capital declared on Wed, 25th Sep 2013: 85.00 GBP, 15.00 GBP
capital
|
|