AA01 |
Previous accounting period shortened to 29th December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 21st March 2023. New Address: C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD. Previous address: 25 Upper Brook Street London W1K 7QD England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd February 2023. New Address: 25 Upper Brook Street London W1K 7QD. Previous address: C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
18th August 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th August 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd April 2021. New Address: Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 22nd, April 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2018. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th March 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New member appointment on 9th April 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 10th August 2017. New Address: 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ. Previous address: C/O Bdo Llp 55 Baker Street London W1U 7EU England
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2016 to 31st March 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th August 2015. New Address: C/O Bdo Llp 55 Baker Street London W1U 7EU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th August 2015. New Address: C/O Bdo Llp 55 Baker Street London W1U 7EU. Previous address: Bdo Llp 55 Baker Street London W1U 7EU England
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th April 2015: 160001.00 EUR
filed on: 14th, May 2015
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|