CS01 |
Confirmation statement with no updates 16th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th October 2022. New Address: 20 Vespasian Way Dorchester DT1 2rd. Previous address: Ivory Gate Stonehouse Lane Cookham Maidenhead Berkshire SL6 9TP England
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th October 2022. New Address: 20 Vespasian Way Dorchester DT1 2rd. Previous address: 20 Vespasian Way Dorchester DT1 2rd England
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th December 2020 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th October 2020. New Address: Ivory Gate Stonehouse Lane Cookham Maidenhead Berkshire SL6 9TP. Previous address: 33 Bondway 3rd Floor London SW8 1SJ England
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th September 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th June 2018 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th June 2018. New Address: 33 Bondway 3rd Floor London SW8 1SJ. Previous address: 2-7 Clerkenwell Green London EC1R 0DE England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th April 2018. New Address: 2-7 Clerkenwell Green London EC1R 0DE. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd November 2017 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st November 2017. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st February 2017. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: PO Box BN3 7BP 1 1 Nevill Road Hove BN3 7BP United Kingdom
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th January 2017. New Address: PO Box BN3 7BP 1 1 Nevill Road Hove BN3 7BP. Previous address: 23 Chapel Street London SW1X 7BY England
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 26th October 2016. New Address: 23 Chapel Street London SW1X 7BY. Previous address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2012
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2011
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 16th December 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 23 Chapel Street London SW1X 7BY on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2013 with full list of members
filed on: 2nd, February 2014
| annual return
|
Free Download
(1 page)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 2nd, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th December 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2011 with full list of members
filed on: 2nd, January 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, December 2010
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|