RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, September 2023
|
resolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 16th, March 2023
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2023-01-17. Company's previous address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England.
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-08
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-08
filed on: 13th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-08
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU. Change occurred on 2021-10-12. Company's previous address: Dudley House 169 Piccadilly 4th Floor London W1J 9EH England.
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Dudley House 169 Piccadilly 4th Floor London W1J 9EH. Change occurred on 2021-10-11. Company's previous address: Premier Business Centre 47-49 Park Royal Road London NW10 7LQ.
filed on: 11th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 25th, September 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 14th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 18th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-03
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-12-12 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-12
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Premier Business Centre 47-49 Park Royal Road London NW10 7LQ. Change occurred on 2018-08-08. Company's previous address: PO Box 4385 09017527: Companies House Default Address Cardiff CF14 8LH.
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-09
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-07-09
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-09
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-23
filed on: 2nd, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-23
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-12
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 26th, September 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2016-12-15 director's details were changed
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 33 st. James's Square London SW1Y 4JS. Change occurred on 2016-12-08. Company's previous address: 1910 Portland House Bressenden Place London SW1E 5RS England.
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-15
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-15
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-15
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-15
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-15
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2016-11-15) of a secretary
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-11-15
filed on: 30th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1910 Portland House Bressenden Place London SW1E 5RS. Change occurred on 2016-11-30. Company's previous address: 11 Old Jewry 7th Floor London EC2R 8DU.
filed on: 30th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 5th, October 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 5th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 8th, December 2015
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-01
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-26
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 11th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-11: 10000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2015-02-26: 10000.00 GBP
filed on: 3rd, March 2015
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 3rd, July 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, June 2014
|
resolution |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2014-06-11
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-11
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, May 2014
|
resolution |
|
NEWINC |
Incorporation
filed on: 29th, April 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 2014-04-29: 1.00 GBP
|
capital |
|