AA |
Small company accounts for the period up to December 31, 2022
filed on: 20th, February 2024
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2023
filed on: 19th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 16th, January 2023
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control September 20, 2022
filed on: 20th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 12th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 8th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On June 10, 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 29, 2020
filed on: 29th, September 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 23rd, December 2019
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 24th, December 2018
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 29th, December 2017
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 20, 2016: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 3, 2014: 1000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 7th, June 2013
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 1st, May 2013
|
accounts |
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 7th, June 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 1, 2011. Old Address: 7 Portland Place London W1B 1PP
filed on: 1st, June 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2011
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 1st, February 2011
|
accounts |
Free Download
(13 pages)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2010
filed on: 1st, September 2010
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/12/2009
filed on: 17th, August 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2009
|
incorporation |
Free Download
(18 pages)
|