CS01 |
Confirmation statement with updates Wednesday 14th February 2024
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th September 2023.
filed on: 21st, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 12th March 2023
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 152 Fulham Road London SW10 9PR at an unknown date
filed on: 17th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 14th February 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Thursday 7th October 2021 - new secretary appointed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY United Kingdom to The Studio 16 Cavaye Place London SW10 9PT on Friday 8th October 2021
filed on: 8th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th February 2020.
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th February 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th September 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th February 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 2nd, July 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on Wednesday 21st February 2018
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 11th, January 2018
|
officers |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 13th, November 2017
|
auditors |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Friday 31st March 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 19th, October 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 King Street London EC2V 8EG to 843 Finchley Road London NW11 8NA on Thursday 19th October 2017
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 30 Courtfield Gardens London SW5 0PH United Kingdom to 20 King Street London EC2V 8EG on Thursday 9th March 2017
filed on: 9th, March 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th November 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Leconfield House 3rd Floor East Curzon Street London W1J 5JA to 30 Courtfield Gardens London SW5 0PH on Wednesday 7th December 2016
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th November 2016.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th November 2016.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th November 2016.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th November 2016.
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th November 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2016
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 31st July 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(11 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 5th June 2015
filed on: 23rd, October 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 16th October 2015
filed on: 23rd, October 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 25th August 2015
filed on: 21st, September 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 16th February 2015
|
capital |
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 New Street Square London EC4A 3TW
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor East Leconfield House Curzon Street London W1J 5JA United Kingdom to Leconfield House 3Rd Floor East Curzon Street London W1J 5JA on Monday 16th February 2015
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 25th July 2014 director's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Friday 25th July 2014 director's details were changed
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Friday 25th July 2014 director's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 7th March 2014 from 5 New Street Square London EC4A 3TW United Kingdom
filed on: 7th, March 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st July 2015. Originally it was Saturday 28th February 2015
filed on: 7th, March 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th March 2014.
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th March 2014.
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2014
|
incorporation |
Free Download
(46 pages)
|