CS01 |
Confirmation statement with no updates Mon, 19th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 071631120001, created on Thu, 6th May 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Wed, 30th Jan 2019 secretary's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 311 - 313 Fulham Road London SW10 9QH England on Fri, 9th Feb 2018 to 42-44 Great Windmill Street London W1D 7NB
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Feb 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 321 Fulham Road London SW10 9QL England on Tue, 12th Jul 2016 to 311 - 313 Fulham Road London SW10 9QH
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 100.00 GBP
capital
|
|
CH01 |
On Mon, 14th Mar 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Mar 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Dec 2015
filed on: 5th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 39a Welbeck Street London W1G 8DH on Sat, 5th Dec 2015 to 321 Fulham Road London SW10 9QL
filed on: 5th, December 2015
| address
|
Free Download
(1 page)
|
AP03 |
On Tue, 1st Dec 2015, company appointed a new person to the position of a secretary
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 26th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 10th Jul 2012. Old Address: 32 Queen Anne Street London W1G 8HD
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Feb 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Feb 2011
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2010: 99.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2010: 99.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Mar 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thu, 25th Mar 2010, company appointed a new person to the position of a secretary
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Mar 2010 new director was appointed.
filed on: 25th, March 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Feb 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd Feb 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2010
| incorporation
|
Free Download
(21 pages)
|