AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on Thu, 24th Aug 2023 to Alum House 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 27th Jan 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Feb 2017
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Jan 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Palladium House 1 - 4 Argyll Street London W1F 7LD England on Wed, 18th May 2022 to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jan 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on Mon, 30th Nov 2020 to Palladium House 1 - 4 Argyll Street London W1F 7LD
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Jun 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 11th May 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 11th May 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Feb 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 22nd Mar 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 6th Feb 2015: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jan 2014: 30.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 29th Aug 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jan 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Jan 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 1st Mar 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(33 pages)
|