DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-12
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-11-01 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-12
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-12
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-03-15
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-12-06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-05-23 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-15
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-05-08
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-15
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-15
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 22 Hanover Square London W1S 1JP to First Floor 44 High Street Newport Pagnell Bucks MK16 8AQ on 2017-02-24
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2016-03-15 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-15 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-25: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-11-01
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-03-15 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-05-08 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 88 St James Street London SW1A 1PL United Kingdom on 2013-05-08
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-15 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012-06-08 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-03-15: 100.00 GBP
filed on: 16th, March 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2012
| incorporation
|
Free Download
(33 pages)
|