AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 15th, January 2024
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Friday 17th November 2023 director's details were changed
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Hanover Square London W1S 1HS. Change occurred on Monday 13th November 2023. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st November 2022
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on Wednesday 24th November 2021. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom.
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 12th November 2021 director's details were changed
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address St. George’S House 15 Hanover Square Hanover Square London W1S 1HS. Change occurred at an unknown date. Company's previous address: 46 Queens Grove London NW8 6HH England.
filed on: 5th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st November 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st November 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 46 Queens Grove London NW8 6HH. Change occurred at an unknown date. Company's previous address: Winnington House 2 Woodberry Grove London N12 0DR England.
filed on: 4th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th October 2020
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th October 2020.
filed on: 29th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on Tuesday 9th June 2020. Company's previous address: Winnington House 2 Woodberry Grove London N12 0DR United Kingdom.
filed on: 9th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 21st, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st November 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st November 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 19th August 2016 director's details were changed
filed on: 9th, December 2016
|
officers |
Free Download
(4 pages)
|
AD01 |
New registered office address Winnington House 2 Woodberry Grove London N12 0DR. Change occurred on Friday 9th December 2016. Company's previous address: PO Box 4385 08277435: Companies House Default Address Cardiff CF14 8LH.
filed on: 9th, December 2016
|
address |
Free Download
(2 pages)
|
AD02 |
New sail address Winnington House 2 Woodberry Grove London N12 0DR. Change occurred at an unknown date. Company's previous address: Winnington House 2 Woodberry Grove London N12 0DR England.
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, May 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th November 2014 (was Sunday 31st May 2015).
filed on: 31st, July 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Winnington House Woodberry Grove London N12 0DR. Change occurred on Wednesday 8th April 2015. Company's previous address: 41 Chalton Street London NW1 1JD.
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 11th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 9th June 2014 from 6 Corunna Court Corunna Road Warwick CV34 5HQ
filed on: 9th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 13th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th November 2013
|
capital |
|
CH01 |
On Monday 1st July 2013 director's details were changed
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 16th July 2013 from 37 Warren Street London W1T 6AD United Kingdom
filed on: 16th, July 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2012
|
incorporation |
Free Download
(18 pages)
|