AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-02
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-02
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 27th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-02
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-12-31
filed on: 19th, December 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2018-10-17
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-17
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-02
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2017-03-31 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-03-31 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-24
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 3rd, May 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-22: 100.00 GBP
capital
|
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089739310001, created on 2016-04-08
filed on: 20th, April 2016
| mortgage
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2015-12-23
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 141 Wardour Street London W1F 0TS England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2015-12-17
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 114 Wardour Street London W1F 0TS England to 141 Wardour Street London W1F 0TS on 2015-11-09
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 141 Wardour Street London W1F 0UT to 114 Wardour Street London W1F 0TS on 2015-10-12
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2015-04-01 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW England to 141 Wardour Street London W1F 0UT on 2015-05-17
filed on: 17th, May 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 24th, April 2015
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2015-01-12
filed on: 9th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-12
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2015-01-12
filed on: 2nd, February 2015
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 128.57 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 100.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-04-02: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|