CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 17, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 17, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 17, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 17, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 30, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079286490003, created on November 22, 2017
filed on: 27th, November 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On January 10, 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on January 10, 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on March 16, 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 3, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 10, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2013 to October 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 30, 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, October 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2012
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(44 pages)
|