AA |
Dormant company accounts reported for the period up to 2023/06/30
filed on: 28th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/10
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/01/05. New Address: 13 Whitchurch Lane Edgware HA8 6JZ. Previous address: Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR England
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/10
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 23rd, June 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 28th, March 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/01/21.
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/01/21
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/21
filed on: 10th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2022/01/21 - the day director's appointment was terminated
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/10
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2021/08/05 - the day director's appointment was terminated
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/08/05
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/06
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/08/05.
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/08/05
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 23rd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 4th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/10
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/04
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/04/04
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2019/04/07 - the day director's appointment was terminated
filed on: 9th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/07.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/28
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 19th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/28
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/01. New Address: Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR. Previous address: 110 - 112 Kings Road London SW3 4TY United Kingdom
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/15. New Address: 110 - 112 Kings Road London SW3 4TY. Previous address: 6-7 Pollen Street London W1S 1NJ England
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2015/06/30, originally was 2016/01/31.
filed on: 28th, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 28th, July 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 28th, July 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/04/08. New Address: 6-7 Pollen Street London W1S 1NJ. Previous address: New Penderel House, 2nd Floor, 283-288, High Holborn, London. WC1V 7HP
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/29 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 22/06/15
filed on: 17th, July 2015
|
insolvency |
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on 2015/07/17
filed on: 17th, July 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 17th, July 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, July 2015
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 17th, July 2015
|
capital |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 3rd, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/28 with full list of members
filed on: 1st, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/03/01
|
capital |
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 1st, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/07/10 from 35 Paul Street London EC2A 4UQ
filed on: 10th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/28 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/02/28
|
capital |
|
AD01 |
Change of registered office on 2014/02/07 from 35 Firs Avenue London N11 3NE United Kingdom
filed on: 7th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, January 2014
|
incorporation |
Free Download
(7 pages)
|