AD01 |
Address change date: 2023/12/20. New Address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL. Previous address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
filed on: 20th, December 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/09/20
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2022/12/07 director's details were changed
filed on: 21st, April 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/07
filed on: 21st, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/04/03. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, March 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/27
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/20
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/02/25
filed on: 28th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/02/25 director's details were changed
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 10th, January 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 24th, November 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/20
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/28
filed on: 17th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/20
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/07/24
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/07/24 director's details were changed
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 7th, October 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/29
filed on: 24th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/20
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/20
filed on: 20th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, September 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 10th, January 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/30
filed on: 26th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/26
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/30
filed on: 30th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/24
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, May 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/24 with full list of members
filed on: 23rd, November 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/06/30
filed on: 20th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/24 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/05/30. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: 1 East Poultry Avenue 1st Floor Innovation Warehouse London United Kingdom EC1A 9PT England
filed on: 30th, May 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/24 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 27th, March 2015
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, March 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, June 2013
|
incorporation |
Free Download
(7 pages)
|