AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 6, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 31, 2021
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Britannia House 1-11 Clenthorne Road Hammersmith London W6 0LH England to Britannia House Glenthorne Road Hammersmith London W6 0LH on May 19, 2020
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 6, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 1, 2019: 200.00 GBP
filed on: 3rd, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2019: 151.00 GBP
filed on: 3rd, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2019: 201.00 GBP
filed on: 2nd, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 6, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ground Floor North Landmark House Hammersmith Bridge Road London W6 9DP England to Britannia House 1-11 Clenthorne Road Hammersmith London W6 0LH on April 25, 2019
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 10, 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 5, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor North Landmark House Hammersmith Bridge Road London England to Ground Floor North Landmark House Hammersmith Bridge Road London W6 9DP on April 5, 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Bearcroft House Elysium Street London SW6 4nd to Ground Floor North Landmark House Hammersmith Bridge Road London on April 5, 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On November 7, 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 13, 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 6, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 6, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2016: 100.00 GBP
capital
|
|
SH01 |
Capital declared on May 1, 2015: 100.00 GBP
filed on: 3rd, July 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 6, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 28th, April 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 25, 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 25, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 23, 2012 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 25, 2011 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, May 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
| incorporation
|
Free Download
(8 pages)
|