CS01 |
Confirmation statement with no updates 3rd September 2022
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 28th, March 2023
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 28th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th July 2017
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from 5th Floor, Morley House 314-322 Regent Street London W1B 3BG England at an unknown date to 94 Leonard Street Third Floor London EC2A 4RH
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 50 2 Old Brompton Road London SW7 3DQ on 20th February 2017 to 78 York Street London W1H 1DP
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 1677430.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor, Morley House 314-322 Regent Street London W1B 3BG at an unknown date
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2015
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th October 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 13th May 2015
filed on: 8th, July 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 1677430.00 GBP
capital
|
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS on 1st June 2015 to Suite 50 2 Old Brompton Road London SW7 3DQ
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On 13th May 2015, company appointed a new person to the position of a secretary
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th September 2014: 1677430.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 24th July 2014 to 20-22 Bedford Row London WC1R 4JS
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th July 2014: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 7th July 2014, company appointed a new person to the position of a secretary
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 30th September 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 26th September 2013, company appointed a new person to the position of a secretary
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, September 2012
| incorporation
|
Free Download
(21 pages)
|