AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 16th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th March 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 1st May 2020
filed on: 1st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Broadwick Street London W1F 0DQ England to Stag House Old London Road Hertford Hertfordshire SG13 7LA on Friday 1st May 2020
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th March 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 11th, December 2019
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2019
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th April 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 15th April 2019
filed on: 16th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16-19 Eastcastle Street London W1W 8DY England to 33 Broadwick Street London W1F 0DQ on Friday 29th March 2019
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 15th February 2019
filed on: 15th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 15th February 2019 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fora Westend 16-19 Eastcastle Street London W1W 8DY England to 16-19 Eastcastle Street London W1W 8DY on Friday 15th February 2019
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 - 44 Newman Street 1st Floor London W1T 1QD England to Fora Westend 16-19 Eastcastle Street London W1W 8DY on Wednesday 16th January 2019
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 6th July 2018 director's details were changed
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 - 44 Newman Street 1st Floor London W1T 1QZ England to 40 - 44 Newman Street 1st Floor London W1T 1QD on Friday 6th July 2018
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th April 2018
filed on: 20th, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th March 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 20th June 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 20th June 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to 40 - 44 Newman Street 1st Floor London W1T 1QZ on Tuesday 20th June 2017
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 8th, November 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA England to Birchin Court 20 Birchin Lane London EC3V 9DU on Friday 9th September 2016
filed on: 9th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2016
|
incorporation |
Free Download
(8 pages)
|