CS01 |
Confirmation statement with no updates October 7, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 4, 2022
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor 40-44 Newman Street London W1T 1QD. Change occurred on April 4, 2022. Company's previous address: 1st Floor 44 Newman Street London W1T 1QD.
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 7, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 7, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 4, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 4, 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control March 15, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on March 15, 2018
filed on: 26th, March 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 7, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 27, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 29, 2017 - 2.00 GBP
filed on: 26th, October 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, October 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2015
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 7, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, September 2012
| mortgage
|
Free Download
(7 pages)
|
CH01 |
On May 21, 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 19, 2012. Old Address: 26 Ladymeade Ilminster Somerset TA19 0EA England
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On May 21, 2012 director's details were changed
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(24 pages)
|