AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 30th, March 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2024
filed on: 20th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 6th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Feb 2022 new director was appointed.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control Tue, 25th Feb 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Feb 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Feb 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Mar 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Feb 2020
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Feb 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 25th Feb 2020 new director was appointed.
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 13th May 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Feb 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Aug 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Feb 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2016
filed on: 16th, November 2017
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 2nd, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 4400.00 GBP
filed on: 2nd, March 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On Mon, 23rd Feb 2015 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Feb 2015 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Feb 2015 director's details were changed
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 3rd Jul 2015: 4000.00 GBP
filed on: 8th, September 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, August 2015
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, August 2015
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, August 2015
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, August 2015
|
document replacement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
|
gazette |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 5th Dec 2014
filed on: 31st, July 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 30th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 12th Jun 2015: 3876.19 GBP
filed on: 28th, July 2015
|
capital |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
|
gazette |
Free Download
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 3846.19 GBP
filed on: 23rd, July 2015
|
capital |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 40 Gloucester Walk London W8 4HY on Mon, 20th Jul 2015 to 123a Clarendon Road London W11 4JG
filed on: 20th, July 2015
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 3782.94 GBP
filed on: 17th, June 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 3542.94 GBP
filed on: 18th, May 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Aug 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Dec 2014: 3436.19 GBP
filed on: 22nd, February 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 2000.00 GBP
filed on: 22nd, February 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, February 2015
|
resolution |
|
AP01 |
On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2014
|
incorporation |
|