GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 205 Lavender Hill London SW11 5TB. Change occurred on 2022-08-16. Company's previous address: 300 Vauxhall Bridge Road London SW1V 1AA England.
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, May 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-11-08
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-11-08
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-08
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-18
filed on: 10th, September 2018
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, September 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 10th, September 2018
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-08
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-11-29
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-29
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-08
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-03-31
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-26: 1.00 GBP
capital
|
|
AD01 |
New registered office address 300 Vauxhall Bridge Road London SW1V 1AA. Change occurred on 2016-04-26. Company's previous address: Flat 10 120 Gloucester Terrace London W2 6HP.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2014-03-31
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-15: 1.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2013-10-31 to 2014-03-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Habib House 9-13 Fulham High Street London London SW6 3JH England on 2013-03-15
filed on: 15th, March 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-08
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-03-13 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(22 pages)
|