DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-30
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 20th, July 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-08-12
filed on: 16th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-30
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 28th, July 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 16th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-30
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-30
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 29th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-30
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-07-12 director's details were changed
filed on: 26th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-12
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 5th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-30
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-30
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-09-30
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 37 Bolton Gardens London SW5 0AQ to Flat 4, 9 Courtfield Gardens London SW5 0PA on 2016-06-23
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-30 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-29: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, May 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 4 9 Courtfield Gardens London SW5 0PA to Flat 3 37 Bolton Gardens London SW5 0AQ on 2015-05-12
filed on: 12th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-30 with full list of members
filed on: 2nd, November 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 2nd, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 24th, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-09-30 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 37 Bolton Gardens London SW5 0AQ United Kingdom on 2013-06-28
filed on: 28th, June 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Percy Street London W1T 1DG on 2013-01-10
filed on: 10th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-09-30 with full list of members
filed on: 10th, January 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-10-01 director's details were changed
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 31st, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-09-30 with full list of members
filed on: 31st, October 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 30th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 28th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-09-30 with full list of members
filed on: 4th, November 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 4th, November 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 18th, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2009-09-30 with full list of members
filed on: 7th, November 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/12/2008 from 10-11 percy street london W1T 1DN
filed on: 28th, December 2008
|
address |
Free Download
(2 pages)
|
288a |
On 2008-11-11 Director appointed
filed on: 11th, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-11-11 Appointment terminated secretary
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-11-11 Appointment terminated director
filed on: 11th, November 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2008
|
incorporation |
Free Download
(15 pages)
|