AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 10, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 10, 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 10, 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 11, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 30, 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2022
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2022
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 30, 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on July 26, 2019
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period extended from April 28, 2018 to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 26, 2017 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 26, 2017
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2017 to April 28, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 14, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 14, 2016: 101.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On October 2, 2014 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 14, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 1, 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 14, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 14, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 14, 2013 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 14, 2013 secretary's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 14, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 18, 2011: 101.00 GBP
filed on: 28th, June 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, June 2011
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, May 2011
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(15 pages)
|