CS01 |
Confirmation statement with no updates Mon, 19th Feb 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 17th Nov 2017. New Address: 48 Knightsbridge London SW1X 7JN. Previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Previous address: 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Feb 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 1000.00 GBP
capital
|
|
TM01 |
Fri, 19th Feb 2016 - the day director's appointment was terminated
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Feb 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 16th Feb 2016 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Jan 2016: 1.00 GBP
capital
|
|
AP01 |
On Mon, 25th Jan 2016 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Jan 2016 - the day director's appointment was terminated
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Sep 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Sep 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084253460001, created on Tue, 18th Aug 2015
filed on: 8th, September 2015
| mortgage
|
Free Download
(32 pages)
|
AD01 |
Address change date: Wed, 13th May 2015. New Address: 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ. Previous address: 27 Egerton Gardens London SW3 2DE
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th May 2015: 1.00 GBP
capital
|
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Mar 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 11th Apr 2013. Old Address: Flat 13 Egerton Gardens London SW3 2DE England
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Apr 2013 - the day director's appointment was terminated
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Apr 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 10th Apr 2013. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(7 pages)
|