AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, March 2024
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2023-03-30 to 2023-03-29
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-11-02
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Studio F8 80 Silverthorne Road London SW8 3HE England to 45B Earlsfield Road London SW18 3DB on 2023-06-01
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2022-03-31 to 2022-03-30
filed on: 30th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-02
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 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 updates 2021-11-02
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-02
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 073118000002 in full
filed on: 22nd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073118000001 in full
filed on: 22nd, October 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073118000002, created on 2020-06-19
filed on: 9th, July 2020
| mortgage
|
Free Download
(23 pages)
|
AP03 |
On 2020-04-07 - new secretary appointed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-04-07
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-02
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-10
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-10
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-16
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On 2019-05-30 secretary's details were changed
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-02
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 9 Rudolf Place Off Miles St London SW8 1RP England to Studio F8 80 Silverthorne Road London SW8 3HE on 2018-02-28
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-02-28
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073118000001, created on 2018-02-05
filed on: 6th, February 2018
| mortgage
|
Free Download
(33 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-02
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-02
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-02
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017-11-02
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CH03 |
On 2017-08-15 secretary's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-18
filed on: 18th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2017-08-17
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-17
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-12
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-06-20 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Meade Mews Meade Mews London SW1P 4EG England to Unit 9 Rudolf Place Off Miles St London SW8 1RP on 2016-08-04
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-12
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Woodford Coach House Maidstone Road Staplehurst Kent TN12 0RH to 3 Meade Mews Meade Mews London SW1P 4EG on 2016-01-28
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-12 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-23: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 6th, November 2014
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2014-10-29 - new secretary appointed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-12 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-12 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-12 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-12 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2011-07-31 to 2011-03-31
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2010
| incorporation
|
Free Download
(22 pages)
|