AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-07-23
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-07-23
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 27th, September 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2021-08-09 director's details were changed
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-23
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, December 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2020-10-21 director's details were changed
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-23
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2020-07-23 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-07-23
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2018-09-28 to 2018-12-31
filed on: 6th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-30
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-08-28 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-06
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2018-08-28 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-04
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 13th, August 2018
|
accounts |
Free Download
(6 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, August 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-09-30
filed on: 13th, August 2018
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-30
filed on: 10th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-09-29 to 2016-09-28
filed on: 28th, July 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-09-30 to 2016-09-29
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017-03-28 director's details were changed
filed on: 29th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-30
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF at an unknown date
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2016-08-31
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-07-31 to 2016-09-30
filed on: 28th, August 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-07-31 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2015-07-31: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|