AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th November 2023
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th January 2024
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover SP10 5RG England to 8 st. James's Square London SW1Y 4JU on Wednesday 8th November 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 4th January 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Upper Ground London SE1 9PD England to Hikenield House East Anton Court Icknield Way Andover SP10 5RG on Friday 30th November 2018
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 12th, April 2017
| accounts
|
Free Download
(10 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, March 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD to 22 Upper Ground London SE1 9PD on Tuesday 28th February 2017
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 9th December 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Hertford Street London W1J 7SN to 17 Grosvenor Gardens London SW1W 0BD on Monday 24th August 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th December 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 12th December 2014
capital
|
|
AD01 |
Registered office address changed from 28 Grosvenor Street London London W1K 4QR to 45 Hertford Street London W1J 7SN on Friday 31st October 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 9th December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 9th December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Friday 31st December 2010
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 9th December 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th December 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 1st November 2011 from 20 Hanover Square London London London W1S 1JY England
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 15th August 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th December 2010 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2009
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|