CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Sun, 15th Jan 2023 - the day director's appointment was terminated
filed on: 15th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Sun, 30th Dec 2018 - the day director's appointment was terminated
filed on: 5th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 1st Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 15th Feb 2018 new director was appointed.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Tue, 13th Dec 2016 - the day secretary's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 14th Dec 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2015
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Apr 2015. New Address: 70 Cubitt Building 10 Gatliff Road London SW1W 8QL. Previous address: 71 Cubitt Building 10 Gatliff Road London SW1W 8QL
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Apr 2015. New Address: 71 Cubitt Building 10 Gatliff Road London SW1W 8QL. Previous address: 70 Cubitt Building 10 Gatliff Road London SW1W 8QL Great Britain
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 9th Apr 2015. New Address: 71 Cubitt Building 10 Gatliff Road London SW1W 8QL. Previous address: 4-6 Canfield Place London NW6 3BT
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Nov 2013: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 082618710001
filed on: 30th, July 2013
| mortgage
|
Free Download
(52 pages)
|
AP01 |
On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 9th Jul 2013
filed on: 9th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 9th Jul 2013. Old Address: Office 2 18B Charles Street London W1J 5DU United Kingdom
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(21 pages)
|