AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 27, 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 26th, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 27, 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, December 2022
|
capital |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 27, 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 27, 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 19, 2020 new director was appointed.
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 18, 2013 director's details were changed
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 8, 2020 director's details were changed
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, March 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 30, 2018 to June 30, 2017
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF at an unknown date
filed on: 28th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on August 4, 2016
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on February 11, 2015
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 18, 2014 with full list of members
filed on: 11th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2014: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 31st, January 2013
|
accounts |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 31st, January 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2013
|
incorporation |
Free Download
(34 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|