CS01 |
Confirmation statement with no updates 2024-01-02
filed on: 9th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 5th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-02
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2022-08-25 director's details were changed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-25 director's details were changed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-25 director's details were changed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-25 director's details were changed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-25 director's details were changed
filed on: 25th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 28th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-02
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 22nd, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-02
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-19
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-02
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2019-07-31 director's details were changed
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-12
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, December 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Palladium House 7th Floor 1-4 Argyll Street London W1F 7TA. Change occurred on 2018-10-09. Company's previous address: 8 Flitcroft Street London WC2H 8DL.
filed on: 9th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-12
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-29 to 2017-03-31
filed on: 22nd, June 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, June 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 9th, June 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2016-06-29
filed on: 28th, March 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-02
filed on: 2nd, September 2016
|
annual return |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, June 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
|
gazette |
Free Download
(1 page)
|
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 2015-06-02
filed on: 9th, June 2015
|
annual return |
Free Download
(8 pages)
|
MR01 |
Registration of charge 090655150002, created on 2014-10-07
filed on: 16th, October 2014
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 090655150001, created on 2014-10-07
filed on: 9th, October 2014
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2014
|
incorporation |
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|