GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 4, 2022 director's details were changed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 212 Old Brompton Road London SW5 0BX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on April 5, 2022
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 4, 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 3 212 Old Brompton Road London SW5 0BX on December 17, 2021
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 17, 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 2, 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Addison Avenue Holland Park London W11 4QR England to 71-75 Shelton Street London Greater London WC2H 9JQ on November 2, 2020
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Adrienne Avenue London UB1 2FJ to 4 Addison Avenue Holland Park London W11 4QR on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 16th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 19, 2014 with full list of members
filed on: 16th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 16, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 19, 2013 with full list of members
filed on: 16th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 16, 2013: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: November 15, 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 15, 2013. Old Address: 212 Old Brompton Road Flat 3 London Uk SW5 0BX England
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 19, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 19, 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 8, 2011. Old Address: 22a St Albans Lane Golders Green London NW11 7QE
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 27, 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 27, 2011
filed on: 27th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 19, 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2010 new director was appointed.
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 8, 2010. Old Address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL
filed on: 8th, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 19, 2010. Old Address: Suite 21 Lords Business Centre Lords House London NW2 7AX England
filed on: 19th, January 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2009
| incorporation
|
Free Download
(23 pages)
|