PSC04 |
Change to a person with significant control 2019/08/16
filed on: 16th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/04/25
filed on: 26th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 2023/04/25 secretary's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023/04/25 director's details were changed
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Kingwood Road Fulham London SW6 6SS United Kingdom on 2023/04/25 to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP
filed on: 25th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 9th, March 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 22nd, April 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/06/16
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 22 Parsons Green House Parsons Green Lane London SW6 4HH England on 2019/10/03 to 80 Kingwood Road Fulham London SW6 6SS
filed on: 3rd, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/08
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/08/22
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/16
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 8 Parsons Green House 27 Parsons Green Lane London SW6 4HH England on 2019/06/19 to Suite 22 Parsons Green House Parsons Green Lane London SW6 4HH
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 26th, March 2019
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, March 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, March 2019
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018/03/25
filed on: 18th, March 2019
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2019
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/16
filed on: 26th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 066312280001, created on 2017/07/03
filed on: 10th, July 2017
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2016/06/26 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/06/26 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016/06/26 secretary's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/26
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/11
|
capital |
|
AD01 |
Change of registered address from 12 Thorverton Road London NW2 1RE on 2016/04/25 to Suite 8 Parsons Green House 27 Parsons Green Lane London SW6 4HH
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 29th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/26
filed on: 26th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/26
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 17th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/26
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/26
filed on: 1st, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, April 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 16th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/05/31 director's details were changed
filed on: 16th, August 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/06/01 secretary's details were changed
filed on: 16th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/26
filed on: 16th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 3rd, April 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 1st, September 2011
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/26
filed on: 5th, July 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/06/26
filed on: 1st, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/06/26 director's details were changed
filed on: 1st, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/06/26 director's details were changed
filed on: 1st, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/06/30
filed on: 9th, June 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/08/03 with complete member list
filed on: 3rd, August 2009
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, June 2008
|
incorporation |
Free Download
(17 pages)
|