CS01 |
Confirmation statement with no updates 2023-12-17
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 19th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-17
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-17
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-08-31 director's details were changed
filed on: 15th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-31
filed on: 15th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-17
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 16th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-17
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-12-18 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-17
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-17
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-17
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 2016-07-06
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-17 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, February 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-17 with full list of members
filed on: 20th, January 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-17 with full list of members
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 17th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-12-17 with full list of members
filed on: 6th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 6th, December 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-17 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2012-07-30
filed on: 30th, July 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 2012-07-30
filed on: 30th, July 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2012-06-02
filed on: 2nd, June 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, May 2012
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-03-25
filed on: 25th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-03-25
filed on: 25th, March 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, December 2010
|
incorporation |
|