AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Berners Place London W1T 3AD. Change occurred on November 28, 2022. Company's previous address: 24 Bedford Row London WC1R 4TQ.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On November 28, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 20, 2022
filed on: 22nd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 20, 2022 director's details were changed
filed on: 22nd, May 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 28, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to February 28, 2013 (was July 31, 2013).
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2012: 100.00 GBP
filed on: 13th, March 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2012
| incorporation
|
Free Download
(36 pages)
|