AD01 |
New registered office address 2 Codrington Mews London W11 2EH. Change occurred on January 10, 2024. Company's previous address: 39 Delaware Road London W9 2LH England.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 28, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 18, 2022
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2022
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control August 27, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 27, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 26, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 39 Delaware Road London W9 2LH. Change occurred on July 21, 2021. Company's previous address: 131-133 Praed Street London W2 1RN England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 131-133 Praed Street London W2 1RN. Change occurred on April 27, 2020. Company's previous address: 7 Powis Gardens London Kensington & Chelsea W11 1JG.
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(52 pages)
|