AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 107 Cheapside London EC2V 6DN England to Suite 601, 28 Old Brompton Road London SW7 3SS on December 7, 2022
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 12, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 601 28 Old Brompton Road London SW7 3SS England to 107 Cheapside London EC2V 6DN on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2020
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 28 Old Brompton Road Suite 601 London SW7 3SS England to Suite 601 28 Old Brompton Road London SW7 3SS on August 28, 2015
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N3AX England to Suite 601 28 Old Brompton Road London SW7 3SS on August 28, 2015
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N3AX on August 12, 2015
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street Bloomsbury London WC1N 3AX England to 27 Old Gloucester Street London WC1N3AX on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N3AX on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 11, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 11, 2015 secretary's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Old Brompton Road Suite 601 London SW7 3SS to 27 Old Gloucester Street London WC1N3AX on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 11, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 1st, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 11th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 11, 2015: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2014: 3.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 29, 2013
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(10 pages)
|