CS01 |
Confirmation statement with updates 2024/01/16
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/06/24 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/24 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/23
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3rd Floor 55 Riding House Street London W1W 7EE England on 2021/09/08 to 20 Peterborough Road Harrow HA1 2BQ
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021/03/23
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/03/19
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/23
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/30
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/30
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/30
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/03/23
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2019/01/07
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/24.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/24.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 10 Margaret Street London W1W 8RL England on 2018/05/22 to 3rd Floor 55 Riding House Street London W1W 7EE
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/24
filed on: 24th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 4th Floor, 104 Oxford Street London W1D 1LP England on 2018/04/23 to 10 Margaret Street London W1W 8RL
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/14.
filed on: 27th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/07/21
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from No 10 143 George Street London W1H 5LB United Kingdom on 2016/07/10 to 4th Floor, 104 Oxford Street London W1D 1LP
filed on: 10th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/23
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2016/04/02
capital
|
|
TM01 |
Director's appointment terminated on 2015/07/22
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2015
| incorporation
|
Free Download
(8 pages)
|