GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-11-13: 451000.00 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2020-03-11
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-12
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-03-12
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 6th, March 2020
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 28th, February 2020
| accounts
|
Free Download
(382 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 28th, February 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 28th, February 2020
| other
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-09-21
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 7th, February 2019
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 7th, February 2019
| accounts
|
Free Download
(282 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 4th, December 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 4th, December 2018
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-04
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 8th, December 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 18th, October 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2017-09-21
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-10
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 6th, April 2017
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-21
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-21
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 11th, April 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2015-02-28
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-31
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-31
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-02-28
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 5th, January 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-21
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 1000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-21
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26-28 Hammersmith Grove London W6 7HA United Kingdom on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(48 pages)
|