AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 25th October 2022
filed on: 6th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2022 director's details were changed
filed on: 6th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 29th September 2020 to 28th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd June 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Room 303 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom on 18th June 2021 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 17th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th September 2019: 100.00 GBP
filed on: 20th, September 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th October 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 96 College Road London NW10 5HL England on 21st November 2018 to Room 303 Canalot Studios 222 Kensal Road London W10 5BN
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Nightingale Road London NW10 4RG on 1st March 2018 to 96 College Road London NW10 5HL
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th October 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st October 2017 to 30th September 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th October 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 111 Cheyne Walk London SW10 0DJ on 17th September 2015 to 29 Nightingale Road London NW10 4RG
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th October 2013: 4.00 GBP
capital
|
|
CH01 |
On 1st February 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st October 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th September 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2010
| incorporation
|
Free Download
(22 pages)
|