AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 17th, November 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Reading Business Centre Fountain House 2 Queens Walk Reading RG1 7QF. Change occurred on December 10, 2020. Company's previous address: 72-75 Marylebone High Street London W1U 5JW.
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 076956740001, created on August 30, 2017
filed on: 30th, August 2017
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 31, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 19th, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 19, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2013
filed on: 11th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 31st, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 7th, February 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2012 to October 31, 2012
filed on: 25th, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2012
filed on: 25th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 20th, July 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 13, 2012 new director was appointed.
filed on: 13th, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 15, 2011. Old Address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 15th, November 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 13, 2011
filed on: 13th, October 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2011
|
incorporation |
Free Download
(25 pages)
|