AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 14, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 2, 2018
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 2, 2018
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074079700001, created on April 11, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 074079700004, created on April 11, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 074079700003, created on April 11, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 074079700002, created on April 11, 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(15 pages)
|
SH01 |
Capital declared on December 1, 2018: 4950.00 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 30, 2018: 3960.00 GBP
filed on: 22nd, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 1, 2017
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2017: 1980.00 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2015: 1.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to October 31, 2013 (was February 28, 2014).
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 27th, January 2014
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 13, 2013: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 11, 2013. Old Address: 70 Baker Street London W1U 7DJ
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 10th, April 2013
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2011
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 15, 2012. Old Address: 17 Bentinck Street London W1U 2ES
filed on: 15th, March 2012
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 19, 2011 new director was appointed.
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 25, 2010. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 25th, October 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|