GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 95 Ebury Street London SW1W 9QU. Change occurred on March 7, 2022. Company's previous address: 7 Torriano Mews London NW5 2RZ.
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 13th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 25, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2020
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 3, 2020 director's details were changed
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 3, 2020
filed on: 10th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 1, 2019 director's details were changed
filed on: 3rd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 11, 2018
filed on: 11th, September 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 4th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, July 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to December 31, 2011
filed on: 17th, July 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 28, 2012. Old Address: 7 Torriano Mews London London NW5 2RZ
filed on: 28th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 28th, February 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2011: 100.00 GBP
filed on: 7th, March 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2011
filed on: 2nd, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On March 2, 2011 new director was appointed.
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2011
|
incorporation |
Free Download
(34 pages)
|