AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 16th Aug 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Aug 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 5 North End Road London NW11 7RJ United Kingdom on Tue, 13th Mar 2018 to New Burlington House 1075 Finchley Road London NW11 0PU
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Aug 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 30th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 30th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 30th Oct 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Aug 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Aug 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Aug 2015 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Sep 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on Mon, 21st Sep 2015 to 5 North End Road London NW11 7RJ
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 1.00 GBP
capital
|
|