AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Oct 2023 director's details were changed
filed on: 9th, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gemma House 39 Lilestone Street London NW8 8SS United Kingdom on Mon, 9th Oct 2023 to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 26th, January 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Nov 2020 director's details were changed
filed on: 5th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 5th Nov 2020
filed on: 5th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 24, Holborn Viaduct London EC1A 2BN England on Mon, 4th Feb 2019 to Gemma House 39 Lilestone Street London NW8 8SS
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 4th Feb 2019 director's details were changed
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 1 2 Station Court Townmead Road London SW6 2PY on Wed, 26th Oct 2016 to International House 24, Holborn Viaduct London EC1A 2BN
filed on: 26th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 11th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 17th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 13th Jul 2016
filed on: 13th, July 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 22nd, July 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
|
gazette |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 15th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 15th May 2015 director's details were changed
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Ellis Street London SW1X 9AL England on Wed, 22nd Oct 2014 to Suite 1 2 Station Court Townmead Road London SW6 2PY
filed on: 22nd, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 22nd Jan 2014. Old Address: 36/E Powis Square London London W11 2AY United Kingdom
filed on: 22nd, January 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 22nd, January 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Jan 2014 director's details were changed
filed on: 22nd, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2014
|
incorporation |
Free Download
(7 pages)
|