AA |
Accounts for a small company made up to December 31, 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(6 pages)
|
AP01 |
On August 22, 2023 new director was appointed.
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 21, 2022
filed on: 21st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 1, 2019
filed on: 21st, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 24, 2016 director's details were changed
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 24, 2016 director's details were changed
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 095753400002, created on September 14, 2021
filed on: 15th, September 2021
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 095753400001, created on September 11, 2020
filed on: 23rd, September 2020
|
mortgage |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, September 2017
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on June 30, 2017
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 5, 2016 with full list of members
filed on: 24th, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Balfour House 46-54 Great Titchfield Street London W1W 7QA United Kingdom to Evelyn House 142-144 New Cavendish Street London W1W 6YF on August 24, 2016
filed on: 24th, August 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
AP03 |
On May 5, 2015 - new secretary appointed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 5, 2015 new director was appointed.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 5, 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Balfour House 46-54 Great Titchfield Street London W1W 7QA on May 11, 2015
filed on: 11th, May 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 11th, May 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 5, 2015 new director was appointed.
filed on: 11th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 5, 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2015
filed on: 11th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
|
incorporation |
Free Download
(54 pages)
|