AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 10th April 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, May 2019
| resolution
|
Free Download
(35 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd May 2018
filed on: 23rd, May 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th January 2018: 200.00 GBP
filed on: 21st, February 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, February 2018
| resolution
|
Free Download
(35 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th January 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th January 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th January 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 South Western Road Twickenham TW1 1LG on 8th February 2018 to 4 Aztec Row Berners Road Islington London N1 0PW
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2016
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2016
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13E Elsham Road Kensington and Chelsea London W14 8HA United Kingdom on 1st January 2015 to 47 South Western Road Twickenham TW1 1LG
filed on: 1st, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2014
filed on: 13th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 13th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2014 director's details were changed
filed on: 19th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(7 pages)
|