AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 16th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th January 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th January 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 30th April 2021 (was Wednesday 30th June 2021).
filed on: 27th, December 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 11th October 2021 director's details were changed
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 11th October 2021
filed on: 18th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Bradley House Unit 3 26 st. Albans Lane London NW11 7QE. Change occurred on Monday 18th October 2021. Company's previous address: 37 Tottenham Court Road London W1T 1BY.
filed on: 18th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 8th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 8th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 20th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 6th, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Saturday 20th January 2018
filed on: 21st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 20th January 2018
filed on: 21st, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 21st January 2018
filed on: 21st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 30th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to Sunday 20th April 2014
filed on: 30th, September 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th September 2016
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 30th, September 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th September 2016
|
capital |
|
AR01 |
Annual return for the period up to Wednesday 20th April 2016
filed on: 30th, September 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 30th September 2016
|
capital |
|
AR01 |
Annual return for the period up to Saturday 20th April 2013
filed on: 30th, September 2016
|
annual return |
Free Download
(18 pages)
|
AD01 |
New registered office address 37 Tottenham Court Road London W1T 1BY. Change occurred on Friday 30th September 2016. Company's previous address: Suite 8584 16-18 Circus Road London NW8 6PG.
filed on: 30th, September 2016
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 30th, September 2016
|
restoration |
Free Download
(3 pages)
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 30th, September 2016
|
officers |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 10th June 2013 from , 16-18 Circus Road, London, NW8 6PG, England
filed on: 10th, June 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 6th, March 2013
|
annual return |
Free Download
(13 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 6th, March 2013
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, March 2013
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2012
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, August 2012
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, September 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 20th, April 2011
|
incorporation |
Free Download
(7 pages)
|