AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 9th March 2022
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th March 2022 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2022 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom on 7th March 2018 to 10 Queen Street Place London EC4R 1AG
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
CH03 |
On 22nd February 2018 secretary's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 3rd April 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Prospect House Prospect Place London SW20 0JP on 10th May 2017 to 3rd Floor 4 Hill Street London W1J 5NE
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Hill Place House 55a High Street Wimbledon London SW19 5BA on 22nd June 2015 to Prospect House Prospect Place London SW20 0JP
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2015
| gazette
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 28.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 15th, April 2013
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|