CS01 |
Confirmation statement with no updates Wednesday 16th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th August 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Fifth Floor Watson House 54-60 Baker Street London W1U 7BU. Change occurred on Thursday 7th October 2021. Company's previous address: First Floor Roxburghe House 273-287 Regent Street London W18 2HA.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 16th August 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(20 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, March 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th August 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 16th August 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th August 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Roxburghe House 273-287 Regent Street London W18 2HA. Change occurred on Tuesday 5th August 2014. Company's previous address: Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS England.
filed on: 5th, August 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2013
| incorporation
|
|