AA |
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-14
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Old Park Lane London W1K 1QW. Change occurred on 2019-07-29. Company's previous address: Communication House 26 York Street London W1U 6PZ.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, November 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 3rd, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-03: 20.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, October 2015
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
|
gazette |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-28
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 20.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, April 2014
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-28
filed on: 30th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-06
filed on: 6th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-29
filed on: 15th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 16th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-29
filed on: 12th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-16 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-16 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-04-26
filed on: 26th, April 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 23rd, February 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2009-05-20 - Annual return with full member list
filed on: 20th, May 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, May 2009
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, May 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 27th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to 2008-08-08 - Annual return with full member list
filed on: 8th, August 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/07 from: filip sevcik, flat 4 67 mare street london greater london E8 4RG
filed on: 27th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/07 from: filip sevcik, flat 4 67 mare street london greater london E8 4RG
filed on: 27th, October 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
|
incorporation |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2007
|
incorporation |
Free Download
(8 pages)
|