AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Aug 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5C King Edwards Place London W3 9RP on Thu, 8th Aug 2019 to 3 Kensington High Street London W8 5NP
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Aug 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Apr 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 13th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Apr 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 13th Apr 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 24th Apr 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Apr 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Apr 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Apr 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Apr 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Apr 2013. Old Address: 20 West Ridge Gardens Greenford Middlesex UB6 9PE England
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Apr 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 19th Mar 2012. Old Address: 41-43 Lisson Grove London NW1 6UB United Kingdom
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Apr 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sterings post LTDcertificate issued on 19/05/11
filed on: 19th, May 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Wed, 18th May 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on Thu, 19th May 2011. Old Address: 312B Uxbridge Road London W3 9QP United Kingdom
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 18th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 23rd Apr 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2010
| incorporation
|
Free Download
(16 pages)
|