CS01 |
Confirmation statement with no updates Friday 5th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Monday 30th January 2023 to Tuesday 31st January 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on Tuesday 14th December 2021
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2nd Floor 37-38 Long Acre Covent Garden London WC2E 9JT England to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on Tuesday 5th October 2021
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 5th October 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th October 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 13th January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 18th September 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 2nd Floor 37-38 Long Acre Covent Garden London WC2E 9JT on Tuesday 24th September 2019
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Victoria House 64 Paul Street Ground Floor Right London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on Tuesday 19th June 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 25th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Victoria House 64 Paul Street Ground Floor Right London EC2A 4NG on Thursday 25th January 2018
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Monday 30th January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Tuesday 5th January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 5th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 5th January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 5th January 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Thursday 5th January 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 21st March 2012 from 4/5 North Hill Colchester Essex CO1 1EB United Kingdom
filed on: 21st, March 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st March 2012
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 21st March 2012.
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, February 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2011
| incorporation
|
Free Download
(18 pages)
|