AD01 |
Registered office address changed from 352 Fulham Road London SW10 9UH to 79a High Road Willesden London NW10 2SU on Tuesday 26th July 2022
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 14th April 2021.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st March 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 13th September 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 15th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
AP01 |
New director appointment on Friday 13th May 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 22nd November 2015
filed on: 22nd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
9500.00 GBP is the capital in company's statement on Thursday 30th July 2015
filed on: 27th, August 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 30th July 2015
filed on: 27th, August 2015
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th August 2015
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 15th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Flat 19 st Georges Mansion S Causton Street London SW1P 4RZ United Kingdom to 6 Bonington House Gloucester Street London SW1V 2DN at an unknown date
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 352 Fulham Road Fulham Road London SW10 9UH England to 352 Fulham Road London SW10 9UH on Thursday 25th June 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Wednesday 29th April 2015 - new secretary appointed
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Friday 20th February 2015.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Monday 30th June 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 19 St Georges Mansion S Causton Street London SW1P 4RZ to 352 Fulham Road Fulham Road London SW10 9UH on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th June 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Sunday 15th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 15th June 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th June 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 23rd November 2012 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 6 Grosvenor Gardens London SW1W 0DH
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 23rd November 2012 from 6 Grosvenor Gardens London SW1W 0DH
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th June 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th June 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 15th June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2009
| incorporation
|
Free Download
(18 pages)
|