GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 20th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-12-16
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-20
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-12-16 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-20
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-07-06
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 the Drive London E18 2BL England to Suite 4, 8 Shepherd Market London W1J 7JY on 2018-02-07
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-06
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-06
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-08-09
filed on: 2nd, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-06 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Cheapside London EC2V 6AX to 3 the Drive London E18 2BL on 2015-11-09
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-06 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-13: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-07-06 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 2013-09-06
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-06 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-06 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-12-31
filed on: 19th, August 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 2011-03-25
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-07-06: 100.00 GBP
filed on: 23rd, August 2010
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2010
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2010-07-13
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-08
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-08
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(16 pages)
|