AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2023
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On December 21, 2022 new director was appointed.
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 14th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On April 1, 2020 secretary's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(11 pages)
|
CH03 |
On April 1, 2017 secretary's details were changed
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, November 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 1, 2016 secretary's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
|
gazette |
|
AD01 |
New registered office address 400 Harrow Road London W9 2HU. Change occurred on April 22, 2015. Company's previous address: 3Rd Floor 14 Hanover Street London W1S 1YH.
filed on: 22nd, April 2015
|
address |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 17th, April 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 28, 2014: 11.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2014
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2014
filed on: 26th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 10th, April 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 10, 2013: 11 GBP
|
capital |
|
AD01 |
Company moved to new address on November 21, 2012. Old Address: 72 New Bond Street London W1S 1RR United Kingdom
filed on: 21st, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 21, 2012. Old Address: 3Rd Floor 14 Hanover Street London W1S 1YH
filed on: 21st, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 14, 2012. Old Address: 72 New Bond Street London W1S 1RR England
filed on: 14th, November 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On September 18, 2012 new director was appointed.
filed on: 18th, September 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 18, 2012 new director was appointed.
filed on: 18th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, September 2012
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 23rd, August 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2012
filed on: 23rd, August 2012
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
|
gazette |
Free Download
(1 page)
|
AP01 |
On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 24, 2012. Old Address: 3Rd Floor Hanover Street London W1S 1YH
filed on: 24th, April 2012
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 24, 2012
filed on: 24th, April 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, January 2012
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 16, 2011. Old Address: 72 New Bond Street London W1S 1RR
filed on: 16th, December 2011
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2011
|
incorporation |
Free Download
(30 pages)
|