CS01 |
Confirmation statement with updates 2023-10-27
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 20th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-10-27
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-10-27
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-10-27
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 15th, July 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019-11-06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-06 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-10-27
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-10-27
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 21D Danvers Street London SW3 5AY to Arden House 107 Earls Court Road London W8 6QJ on 2018-04-11
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-27
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-27 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-27 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-27 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-12: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Flat 2 19 Collingham Road London SW5 0NU United Kingdom on 2013-03-25
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-27 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 7 1 Cranley Gardens South Kensington London SW7 3BB on 2012-09-19
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-10-27 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 26th, March 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2011-03-03 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-27 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Pankhurst Avenue Brittania Village London E16 1UT United Kingdom on 2011-02-02
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 23rd, August 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Vine Construction 73 Saxon Road Ilford London Essex IG1 2PB on 2010-04-12
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-10-27 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/2008 from 1 hammersmith grove hammersmith london W6 0NB
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2008
| incorporation
|
Free Download
(14 pages)
|