AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2023
filed on: 5th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 8th, June 2022
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 9th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2020
filed on: 30th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 19th April 2017. New Address: 1 Mercer Street London WC2H 9QJ. Previous address: 27 Queensdale Place London W11 4SQ
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 3rd August 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 6th, August 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 3rd August 2014 with full list of members
filed on: 15th, September 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 31st March 2013 director's details were changed
filed on: 15th, September 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd April 2014: 100.00 GBP
filed on: 29th, April 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, March 2014
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency statement dated 28/02/14
filed on: 6th, March 2014
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 6th March 2014: 2.00 GBP
filed on: 6th, March 2014
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 6th, March 2014
|
capital |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd August 2013 with full list of members
filed on: 20th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2013
filed on: 22nd, July 2013
|
accounts |
Free Download
(3 pages)
|
TM02 |
19th April 2013 - the day secretary's appointment was terminated
filed on: 19th, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 19th April 2013
filed on: 19th, April 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th August 2012: 10002002.00 GBP
filed on: 28th, August 2012
|
capital |
Free Download
(3 pages)
|
CH01 |
On 17th August 2012 director's details were changed
filed on: 17th, August 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2012
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|