AD01 |
Registered office address changed from E Winchester House 259-269 Old Marylebone Road London NW1 5RA England to E Winchester House 259-269 Old Marylebone Road London NW1 5RA on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 259 - 269 C/O M.D.Omer & Co Old Marylebone Road London NW1 5RA England to E Winchester House 259-269 Old Marylebone Road London NW1 5RA on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from E Winchester House 259-269 Old Marylebone Road London NW1 5RA England to Winchester House 259-269 Old Marylebone Road Office 212 E London NW1 5RA on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 259 - 269 C/O M.D.Omer & Co Old Marylebone Road London NW1 5RA on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 20th, September 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(7 pages)
|