AA |
Full accounts data made up to 2022-12-31
filed on: 13th, January 2024
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-15
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-03-30
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-30
filed on: 12th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, March 2023
|
accounts |
Free Download
(115 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-15
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from West Wing 17th Floor 389 Chiswick High Road London W4 4AL England to 3 Ella Mews London NW3 2NH on 2022-08-05
filed on: 5th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 21st, December 2021
|
accounts |
Free Download
(112 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 20th, December 2020
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2020-11-15
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 2020-06-15 secretary's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-06-15 director's details were changed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-02-18 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB to West Wing 17th Floor 389 Chiswick High Road London W4 4AL on 2020-02-18
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-15
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 24th, July 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-15
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 24th, August 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-15
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-10-04
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, October 2017
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 2016-03-01 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-12-23: 13900000.00 GBP
filed on: 29th, December 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 23/12/16
filed on: 29th, December 2016
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2016-12-29: 6247459.00 GBP
filed on: 29th, December 2016
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 29th, December 2016
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 29th, December 2016
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-04
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
|
TM01 |
Director appointment termination date: 2016-08-17
filed on: 17th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 8th, April 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-17: 6300000.00 GBP
filed on: 13th, January 2016
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 16th, December 2015
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-04 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-07-01
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB to 125-135 Quest House 3rd Floor Staines Road Hounslow TW3 3JB on 2015-07-07
filed on: 7th, July 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 03 1 Lyric Square Hammersmith London W6 0NB to 3rd Floor Quest House 125-135 Staines Road Hounslow TW3 3JB on 2015-07-03
filed on: 3rd, July 2015
|
address |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2015-01-16: 1300000.00 GBP
filed on: 16th, January 2015
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 16th, January 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, January 2015
|
resolution |
|
CAP-SS |
Solvency Statement dated 18/12/14
filed on: 16th, January 2015
|
insolvency |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 2300000.00 GBP
filed on: 8th, January 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-04 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX United Kingdom to 12 03 1 Lyric Square Hammersmith London W6 0NB on 2014-09-25
filed on: 25th, September 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 4th, October 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, October 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-10-04: 300000.00 GBP
|
capital |
|