CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 6 Greville Place London NW6 5JN. Previous address: 3 Opal Mews London NW6 7JU England
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Dec 2019 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Apr 2018. New Address: 6 Greville Place London NW6 5JN. Previous address: 3 Opal Mews London NW6 7JU
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 3 Opal Mews London NW6 7JU. Previous address: 8 Lennox Gardens Mews London SW1X 0DP England
filed on: 9th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 17th Feb 2016. New Address: 3 Opal Mews London NW6 7JU. Previous address: 8 Lennox Gardens Mews London SW1X 0DP
filed on: 17th, February 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Oct 2014 with full list of members
filed on: 3rd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 750000.00 EUR, 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Oct 2013 with full list of members
filed on: 2nd, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 19th Aug 2013 director's details were changed
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Oct 2012 with full list of members
filed on: 3rd, May 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom
filed on: 3rd, May 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 21st Jan 2013. Old Address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 21st, January 2013
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 25th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 25th, January 2012
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 28th, October 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2011
filed on: 18th, October 2011
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, August 2011
|
incorporation |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, July 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 17th May 2011: 1.00 GBP, 750000.00 EUR
filed on: 8th, July 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 8th, July 2011
|
resolution |
Free Download
(1 page)
|
CH01 |
On Fri, 29th Oct 2010 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2010
|
incorporation |
Free Download
(22 pages)
|