CS01 |
Confirmation statement with no updates 2023-03-08
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-12-06 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Fulham Park House 1a Chesilton Road London SW6 5AA England to Fulham Park House 1a Chesilton Road London SW6 5AA on 2022-03-22
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-08
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 11th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-08
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-01
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-04-14
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 2020-03-31
filed on: 16th, March 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 27th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-08
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-08
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 1 Fulham Park House 1a Chesilton Road London SW6 5AA on 2018-12-03
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-08
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 20th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-03-08 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-02-07
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-06-01
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-05 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2016-05-24
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-05 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-04-05 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 2.00 GBP
capital
|
|
CH01 |
On 2014-02-16 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-09
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-04-18
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-18
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-05 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 London Mews London W2 1HY United Kingdom on 2013-03-19
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-24 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-05-17: 2.00 GBP
filed on: 12th, July 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-07-02
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-02-24 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-02-28 to 2012-03-31
filed on: 15th, April 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|