AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 2nd, June 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 82 High Street Golborne Warrington WA3 3DA. Change occurred on June 1, 2023. Company's previous address: 104 Westbourne Studios 242 Acklam Road London W10 5JJ England.
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 29, 2017 (was June 30, 2017).
filed on: 19th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 29, 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD02 |
New sail address 104 Westbourne Studios 242 Acklam Road London W10 5JJ. Change occurred at an unknown date. Company's previous address: 235 Old Marylebone Road London NW1 5QT England.
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 104 Westbourne Studios 242 Acklam Road London W10 5JJ. Change occurred on June 15, 2016. Company's previous address: Flat 2 29-30 Powis Court Powis Square Notting Hill Gate London W11 1JQ.
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On June 15, 2016 director's details were changed
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 5th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to June 29, 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 23rd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 23, 2014: 100.00 GBP
|
capital |
|
AD02 |
Notification of SAIL
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 30th, September 2013
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081046600001
filed on: 18th, September 2013
|
mortgage |
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2012
|
incorporation |
Free Download
(43 pages)
|