CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
22nd May 2018 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
18th August 2017 - the day secretary's appointment was terminated
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st August 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st March 2016. New Address: 19 Seymour Place London W1H 5BG. Previous address: Park West Underground Car Park Park West Place London W2 2QZ
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th March 2015. New Address: Park West Underground Car Park Park West Place London W2 2QZ. Previous address: 1/4 Bethune Road London NW10 6NJ
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 19th, October 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th July 2014. New Address: 1/4 Bethune Road London NW10 6NJ. Previous address: 65 Poplar Hill Stowmarket Suffolk IP14 2AX England
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2014. New Address: 1/4 Bethune Road London NW10 6NJ. Previous address: 1/4 Bethune Road Bethune Road London NW10 6NJ England
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th July 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th May 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd November 2011 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th May 2009 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 4th, November 2011
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 Stanhope Mews West London SW7 5RB United Kingdom on 8th June 2011
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th May 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 31st May 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd May 2009 with shareholders record
filed on: 22nd, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/05/2009 from 14 stanhope mews west london SW7 5RB
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from 19 seymour place london W1H 5AN
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(16 pages)
|