AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Davies Street London W1K 4LR on Tue, 17th Nov 2020 to 116 Upper Street London N1 1QP
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 17th, January 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Dec 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Dec 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 5th, December 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 14th, December 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Fri, 18th Dec 2015
filed on: 4th, January 2016
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 18/12/15
filed on: 4th, January 2016
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2016
| resolution
|
Free Download
|
SH19 |
Capital declared on Mon, 4th Jan 2016: 40100.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 4th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 18th Dec 2015: 40100.00 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 27th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Jul 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Jul 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 5 Wilton Road London SW1V 1AN United Kingdom on Fri, 5th Sep 2014 to 33 Davies Street London W1K 4LR
filed on: 5th, September 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(34 pages)
|