AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-03-20
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-03-20
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-03-20
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-11-12
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-12
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-11-12
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-12
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-03-20
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-03-20
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-03-20
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016-03-21 director's details were changed
filed on: 7th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-20 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-03-20 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Po Box 225 34 Buckingham Palace Road London SW1W 0RH to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 2014-08-01
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-20 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-22: 100.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-31
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-20 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6B Mecklenburgh Street Camden London WC1N 2AH on 2013-04-09
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-03-20 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-11-07
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-07
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011-09-09 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-03-20 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-09-09 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 9th, September 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-03-31 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 30th, July 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 124 Shoreditch High Street London E1 6JE on 2010-07-30
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(13 pages)
|