GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2021. New Address: Office 4, 21 Knightsbridge London SW1X 7LY. Previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 14th, April 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th August 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 25th August 2019 director's details were changed
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th September 2018
filed on: 28th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 28th September 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th February 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st July 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 11th August 2015 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st December 2014. New Address: 1 College Yard 56 Winchester Avenue London NW6 7UA. Previous address: 56 1 College Yard Winchester Avenue London NW6 7UA England
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2014. New Address: 56 1 College Yard Winchester Avenue London NW6 7UA. Previous address: 264 a Belsize Road London NW6 4BT United Kingdom
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 1000.00 GBP
|
capital |
|