AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Eccleston Square London SW1V 1NP England on Wed, 30th Jan 2019 to 64 Eccleston Square London SW1V 1PH
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 64 Eccleston Square London SW1V 1PH on Mon, 17th Jul 2017 to 14 Eccleston Square London SW1V 1NP
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th May 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th May 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 6th Mar 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Mar 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Mar 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th May 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Sep 2013: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|