CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 North Row Mayfair London W1K 6DJ to Flat 5 34 Churton Street Pimlico London SW1V 2LP on May 22, 2023
filed on: 22nd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, April 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 27, 2020 to April 26, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 28, 2019 to April 27, 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 29, 2019 to April 28, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 24, 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 24, 2018 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP England to 25 North Row Mayfair London W1K 6DJ on October 7, 2016
filed on: 7th, October 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 14, 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 23, 2015 director's details were changed
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jmw Solicitors Llp No 1 Byrom Place Spinningfields Manchester M3 3HG United Kingdom to Station House Stamford New Road Altrincham Cheshire WA14 1EP on September 23, 2015
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(18 pages)
|
SH01 |
Capital declared on April 14, 2015: 100.00 GBP
|
capital |
|