AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 5th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th January 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 25th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 18th December 2018
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2018 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 25th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 21st November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th October 2017 secretary's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th October 2017. New Address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 28th September 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th May 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd February 2017. New Address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Previous address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd February 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2016. New Address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ. Previous address: 1st Floor, 19 Garrick Street London London WC2E 9AX England
filed on: 9th, March 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2017 to 31st May 2017
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2016
| incorporation
|
Free Download
(22 pages)
|