CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 25th, November 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 2nd, February 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 20th December 2018
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Heathmans House Heathmans Road London SW6 4TJ England on 20th December 2018 to 2nd Floor, Heathmans House Heathmans Road London SW6 4TJ
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 20th December 2018 director's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 20th December 2018 secretary's details were changed
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor, Heathmans House Heathmans Road London SW6 4TJ England on 20th December 2018 to 2nd Floor, Heathmans House, 19 Heathmans Road London SW6 4TJ
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, November 2018
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 1st March 2018 secretary's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 66 Dawes Road London SW6 7EJ on 13th March 2018 to Heathmans House Heathmans Road London SW6 4TJ
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2015
filed on: 16th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th February 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2014
filed on: 4th, February 2015
|
annual return |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2012
filed on: 7th, March 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England on 21st January 2013
filed on: 21st, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 12th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th December 2011
filed on: 5th, January 2012
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from International House 221 Bow Road London Greater London E3 2SJ England on 14th December 2010
filed on: 14th, December 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
|
incorporation |
Free Download
(15 pages)
|