AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 8th, November 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th August 2023
filed on: 25th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th August 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 26th, August 2022
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th August 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 2nd August 2021
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on Friday 6th August 2021
filed on: 6th, August 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 29th May 2020 to Thursday 28th May 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th August 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 19th August 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 15th March 2019.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th August 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th May 2017 to Monday 29th May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th August 2017
filed on: 22nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th May 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Monday 30th May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th August 2016
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 23rd, September 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 23rd September 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 19th August 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 19th August 2014 with full list of members
filed on: 7th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Friday 31st May 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 19th August 2013 with full list of members
filed on: 13th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th December 2013
|
capital |
|
CH01 |
On Wednesday 23rd October 2013 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd October 2013 director's details were changed
filed on: 26th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 17th January 2013 from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ
filed on: 17th, January 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 13th December 2012 from 3Rd Floor Bedford Street Covent Garden London WC2E 9HP
filed on: 13th, December 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th August 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 1st, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 19th August 2011 with full list of members
filed on: 1st, September 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, May 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 19th, May 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 5th January 2011 from 17 Tavistock Street London WC2E 7PA United Kingdom
filed on: 5th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 19th August 2010 with full list of members
filed on: 20th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th November 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2009
|
incorporation |
Free Download
(18 pages)
|