AD01 |
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 67 Bondway Flat 1110 London SW8 1GR on December 6, 2023
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 4385 06276864: Companies House Default Address Cardiff CF14 8LH to Lansdowne House 57 Berkeley Square London W1J 6ER on March 11, 2020
filed on: 11th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 33 Cavendish Square London W1G 0PW England to 20 North Audley Street London W1K 6LX on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43-45 Portman Square London W1H 6HN to 33 Cavendish Square London W1G 0PW on September 5, 2017
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 12, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2015: 100.00 GBP
capital
|
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 12, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 12, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 12, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 12, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 12, 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 27, 2009
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/02/2009 from 83 baker street london W1U 6LA
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 29, 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On July 29, 2008 Appointment terminated secretary
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(15 pages)
|