AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Thursday 14th September 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 14th September 2023 - new secretary appointed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd February 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd February 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd February 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 128 City Road London EC1V 2NX England to Ground Floor 257 Mare Street London E8 3NS on Wednesday 1st March 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 23rd February 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 50027 Second Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 128 City Road London EC1V 2NX on Tuesday 17th January 2023
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 23rd May 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 28th March 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th March 2022.
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to Unit 50027 Second Floor 6 Market Place, Fitzrovia London W1W 8AF on Friday 23rd April 2021
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 22nd March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd July 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th January 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd March 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 22nd March 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Percy Street London Uk W1T 1DG England to Suite 1 5 Percy Street London W1T 1DG on Tuesday 12th April 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 5 Percy Street London Uk W1T 1DG on Tuesday 22nd March 2016
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
NEWINC |
Company registration
filed on: 7th, October 2013
| incorporation
|
|