CS01 |
Confirmation statement with no updates 2024-02-09
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-09
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 215 Goldhawk Road London W12 8EP. Change occurred on 2022-08-16. Company's previous address: 17 Rosewood Building 17 Rosewood Building Cremer Street London E2 8GX England.
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-09
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Rosewood Building 17 Rosewood Building Cremer Street London E2 8GX. Change occurred on 2021-05-11. Company's previous address: 4 Hudson Yard 57-60 Charlotte Road London EC2A 3QT England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-09
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Hudson Yard 57-60 Charlotte Road London EC2A 3QT. Change occurred on 2020-08-14. Company's previous address: 2a Cornford Grove London SW12 9JF England.
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-09
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-09
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2a Cornford Grove London SW12 9JF. Change occurred on 2018-12-19. Company's previous address: C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ. Change occurred on 2018-07-26. Company's previous address: 19 Portland Place London W1B 1PX England.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-09
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-03-29 to 2018-03-31
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-09
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-01
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Portland Place London W1B 1PX. Change occurred on 2016-07-12. Company's previous address: C/O Charlie Carne & Co 49 Windmill Road London W4 1RN.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-04-01) of a secretary
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-09
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-03-30 to 2015-03-29
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-30
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-09
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2014-03-30
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-09
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-09
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-09
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2011-02-28 (was 2011-03-31).
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Charlie Carne & Co 33 Drayson Mews London W8 4LY United Kingdom on 2011-06-08
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-09
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Drayson Mews London W8 4LY United Kingdom on 2011-03-23
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 9th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-09
filed on: 25th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-09 director's details were changed
filed on: 24th, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-03-05 Secretary appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-03-05 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(13 pages)
|
288b |
On 2009-02-09 Appointment terminated secretary
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-09 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|