DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st August 2022. New Address: 114 st Martin's Lane Covent Garden London WC2N 4BE. Previous address: Sovereign House 212-224 Shaftesbury Avenue London England WC2H 8HQ
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 31st May 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 5th March 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
5th March 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2017. New Address: Sovereign House 212-224 Shaftesbury Avenue London England WC2H 8HQ. Previous address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ
filed on: 4th, May 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th May 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 2.00 GBP
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th March 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th March 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
7th January 2015 - the day director's appointment was terminated
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
7th January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th January 2015. New Address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ. Previous address: Ground Floor, 31 Kentish Town Road London NW1 8NL England
filed on: 8th, January 2015
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th July 2014. New Address: Ground Floor, 31 Kentish Town Road London NW1 8NL. Previous address: Ground Floor, 31 Kentish Town Road London NW1 8NL England
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th July 2014. New Address: Ground Floor, 31 Kentish Town Road London NW1 8NL. Previous address: 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 1.00 GBP
capital
|
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th June 2010
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th June 2010
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th June 2010
filed on: 11th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
1st June 2010 - the day director's appointment was terminated
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 1st June 2010
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24th May 2010
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(21 pages)
|