CS01 |
Confirmation statement with updates 22nd February 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 21st February 2023 director's details were changed
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 22nd February 2021 director's details were changed
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor 2 London Wall Place London EC2Y 5AU England on 12th January 2021 to Aston House Cornwall Avenue London N3 1LF
filed on: 12th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 9th December 2019
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 9th December 2019 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd February 2019 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 3rd March 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 3rd March 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd March 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1394 High Road Whetstone London N20 9YZ United Kingdom on 7th November 2017 to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2017
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th March 2017
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, March 2017
|
resolution |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 1-8 Kensington Garden Square London W2 4BH on 16th March 2017 to 1394 High Road Whetstone London N20 9YZ
filed on: 16th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 14th July 2015 director's details were changed
filed on: 14th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 9th, January 2015
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2015
|
gazette |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 23rd, April 2014
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 16th January 2014 director's details were changed
filed on: 24th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2012
filed on: 6th, September 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 29th August 2013
filed on: 29th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 4th, April 2013
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 27th, February 2013
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2012
filed on: 22nd, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 24th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2011
filed on: 28th, February 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st December 2010 director's details were changed
filed on: 27th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2010 director's details were changed
filed on: 21st, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 22nd December 2010
filed on: 22nd, December 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 8th, September 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd February 2010: 4.00 GBP
filed on: 17th, May 2010
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2011 to 31st August 2010
filed on: 28th, April 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2010
|
incorporation |
Free Download
(10 pages)
|