AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/03
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/04/07
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/07/03
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/03
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/03
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2019/12/17 secretary's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/12/17 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/12/15 secretary's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/12/15
filed on: 15th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/15 director's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 2019/12/15 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/03
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/03
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017/11/08
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/05 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/10/04 secretary's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 48 Audley Road Ealing London W5 3ET on 2017/10/05 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 2017/10/05 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/03
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/25
filed on: 25th, April 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/03
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 10th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/03
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/30
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/03
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/03
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2012
| incorporation
|
Free Download
(8 pages)
|