AA |
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates June 30, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates June 30, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 18th, January 2022
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 27th, April 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 30, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 1st, December 2017
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on July 6, 2017
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on August 12, 2016
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2016 new director was appointed.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 25th, January 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2015: 1.00 EUR
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 9th, December 2014
| accounts
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, August 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 30, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to June 30, 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, November 2012
| accounts
|
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, October 2012
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, October 2012
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, October 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 30, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(14 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, September 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 30, 2011 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2009
| incorporation
|
Free Download
(13 pages)
|