GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Feb 2019
filed on: 23rd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Feb 2019 director's details were changed
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Feb 2019 director's details were changed
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 94-96 Seymour Place London W1H 1NB on Fri, 30th Mar 2018 to 96 Seymour Place London W1H 1NB
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Dec 2013: 1000.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Fri, 27th Dec 2013
filed on: 27th, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 27th Dec 2013
filed on: 27th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 28th Mar 2013. Old Address: Regus Building 1 Northumberland Avenue London WC2N 5BW Uk
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Nov 2012
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Nov 2011
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Nov 2010
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 19th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 21st Sep 2010. Old Address: the Demos Group 94-96 Seymour Place London W1H 1NB
filed on: 21st, September 2010
| address
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Sun, 30th Nov 2008
filed on: 10th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Nov 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Nov 2009. Old Address: 95 Wilton Road Suite 3 London SW1V 1BZ
filed on: 11th, November 2009
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 18th Dec 2008 with complete member list
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(13 pages)
|