AD01 |
Address change date: 10th February 2024. New Address: 167-169 Great Portland Street, 5th Floor London W1W 5PF. Previous address: 107 Cheapside London EC2V 6DN
filed on: 10th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
3rd August 2021 - the day director's appointment was terminated
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 24th November 2020. New Address: 107 Cheapside London EC2V 6DN. Previous address: PO Box 4385 07540781: Companies House Default Address Cardiff CF14 8LH
filed on: 24th, November 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
16th March 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th March 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st December 2018 to 31st March 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 1st July 2019.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 107 Cheapside London EC2V 6DN. Previous address: Kemp House City Road London EC1V 2NX England
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd May 2019 - the day secretary's appointment was terminated
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
23rd May 2019 - the day director's appointment was terminated
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
23rd May 2019 - the day director's appointment was terminated
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st May 2018
filed on: 31st, May 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th December 2017
filed on: 7th, December 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th April 2017
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 152 City Road London EC1V 2NX England on 21st January 2014
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mr Chris Pope Suite 3 49 Gras Lawn St Leonards Exeter Devon EX2 4SZ England on 21st January 2014
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th February 2013: 115.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2012: 110.00 GBP
filed on: 21st, December 2012
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(7 pages)
|