GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 21st Oct 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Jun 2021. New Address: 34B Silverdale Road Tunbridge Wells TN4 9JA. Previous address: 26 Lavender Hill London SW11 5RN
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 21st Oct 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 21st Oct 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 21st Oct 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Sep 2017 to Sat, 21st Oct 2017
filed on: 23rd, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 1st May 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Nov 2017 - the day director's appointment was terminated
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Nov 2017 new director was appointed.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Nov 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 5th May 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 23rd Feb 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Feb 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th May 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 5th May 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 5th May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Sat, 29th Jun 2013 - the day director's appointment was terminated
filed on: 29th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 29th Jun 2013 new director was appointed.
filed on: 29th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th May 2012 with full list of members
filed on: 21st, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 17th Mar 2012. Old Address: 29 Royal Opera Arcade Pall Mall London SW1Y 4UY United Kingdom
filed on: 17th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 12th, February 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st May 2011 to Fri, 30th Sep 2011
filed on: 12th, February 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 6th Oct 2011 - the day director's appointment was terminated
filed on: 6th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th May 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 5th May 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(17 pages)
|