CS01 |
Confirmation statement with no updates Sunday 10th December 2023
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 8th, November 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th December 2022
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th December 2021
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Monday 2nd August 2021
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on Friday 6th August 2021. Company's previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ.
filed on: 6th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th May 2020 to Thursday 28th May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th December 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074666020001, created on Wednesday 3rd June 2020
filed on: 4th, June 2020
|
mortgage |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 15th March 2019.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 10th December 2018
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th May 2017 to Monday 29th May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th December 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Monday 30th May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th December 2016
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th December 2015
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th December 2014
filed on: 8th, January 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th December 2013
filed on: 13th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th January 2014
|
capital |
|
AA01 |
Accounting period extended to Saturday 31st May 2014. Originally it was Tuesday 31st December 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd October 2013 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd October 2013 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 17th January 2013 from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ
filed on: 17th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th December 2012
filed on: 17th, January 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 13th December 2012 from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England
filed on: 13th, December 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 10th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th December 2011
filed on: 19th, December 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 16th, December 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2010
|
incorporation |
Free Download
(30 pages)
|