CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Friday 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st July 2018.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 10th October 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on Wednesday 10th October 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 27th July 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 21st December 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th March 2015 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 23rd December 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 21st August 2013
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 23rd December 2012 with full list of members
filed on: 27th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 31st July 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 6th July 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 24th June 2011 from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ United Kingdom
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, December 2010
| incorporation
|
Free Download
(35 pages)
|