AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd July 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
AP02 |
Appointment (date: Sunday 1st January 2023) of a member
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd July 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd July 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th December 2020
filed on: 10th, December 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd July 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 3rd July 2019
filed on: 3rd, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 4th March 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Tuesday 19th March 2019 director's details were changed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th March 2019
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th March 2019 director's details were changed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st April 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th March 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, November 2016
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 30th March 2016
|
capital |
|
AD01 |
New registered office address Ground Floor 45 Pall Mall London SW1Y 5JG. Change occurred on Wednesday 30th March 2016. Company's previous address: 3rd Floor North Dukes Court, 32Duke Street St James's London SW1Y 6DF.
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th March 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, July 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 11th June 2014 from Mazars House Gelderd Road, Gildersome Morley Leeds LS27 7JN England
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th April 2014 from C/O Jwpcreers Genesis 5 Innovation Way Heslington York YO10 5DQ
filed on: 8th, April 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 4th March 2014 director's details were changed
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th March 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(4 pages)
|
AP02 |
Appointment (date: Wednesday 26th March 2014) of a member
filed on: 26th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th March 2013
filed on: 5th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th March 2012
filed on: 6th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 13th, September 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 4th March 2011 director's details were changed
filed on: 30th, March 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th March 2011
filed on: 30th, March 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th March 2011
filed on: 30th, March 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 24th March 2011 from Castle House 75 Wells Street London W1T 3QH United Kingdom
filed on: 24th, March 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 8th February 2011 from 75 Wells Street London W1T 3QT United Kingdom
filed on: 8th, February 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd February 2011 from 83-87 Crawford Street London W1H 2HB
filed on: 3rd, February 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 17th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th July 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th March 2010
filed on: 29th, March 2010
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 26th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 5th June 2009 Director appointed
filed on: 5th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2009
|
incorporation |
Free Download
(16 pages)
|