AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 25th, October 2022
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd August 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
SH19 |
2.00 GBP is the capital in company's statement on Thursday 22nd April 2021
filed on: 22nd, April 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, April 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, April 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 08/04/21
filed on: 22nd, April 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, December 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd August 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 5th, December 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Queensdale Place London W11 4SQ to 1 Mercer Street London WC2H 9QJ on Wednesday 19th April 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10008002.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|
AA01 |
Previous accounting period shortened from Saturday 31st January 2015 to Wednesday 31st December 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sunday 3rd August 2014
filed on: 16th, December 2014
| document replacement
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 31st March 2013 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10008002.00 GBP is the capital in company's statement on Wednesday 10th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10008002.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Thursday 31st January 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 19th April 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom to 27 Queensdale Place London W11 4SQ on Friday 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
| mortgage
|
Free Download
(5 pages)
|
SH01 |
10008002.00 GBP is the capital in company's statement on Friday 24th August 2012
filed on: 28th, August 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 17th August 2012 director's details were changed
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|