AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/03
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/11/16
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/03
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 8th, June 2022
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 11th, November 2021
| accounts
|
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/03
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/03
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
|
AA |
Small company accounts made up to 2018/12/31
filed on: 27th, November 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/03
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
|
AA |
Small company accounts made up to 2017/12/31
filed on: 5th, December 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/03
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/03
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Queensdale Place London W11 4SQ on 2017/04/19 to 1 Mercer Street London WC2H 9QJ
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 9th, March 2017
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, October 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016/08/03
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 3rd, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/03
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/06
capital
|
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/03
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/03/31 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
SH19 |
2.00 GBP is the capital in company's statement on 2014/09/02
filed on: 2nd, September 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, September 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, September 2014
| resolution
|
|
CAP-SS |
Solvency Statement dated 19/08/14
filed on: 2nd, September 2014
| insolvency
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/03
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2013/01/31
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/19 from 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/04/19
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
10006002.00 GBP is the capital in company's statement on 2012/08/24
filed on: 28th, August 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2012/08/17 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|