(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd January 2023
filed on: 22nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 24 North Parade Road West Kensington W14 0SJ. Change occurred on Monday 6th September 2021. Company's previous address: 114 Cumberland House 80 Scrubs Lane London NW10 6RF.
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd January 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 114 Cumberland House 80 Scrubs Lane London NW10 6RF. Change occurred on Thursday 16th October 2014. Company's previous address: Suite 200G Cumberland House 80 Scrubs Lane London NW10 6RF.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd January 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 5th February 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 5th February 2013 from Suite 200G 80 Cumberland House Scrubs Lane Hammersmith & Fulham NW10 6RF England
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 5th February 2013 secretary's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th February 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 4th April 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th April 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 2nd April 2012 from 145-157 St John Street London EC1V 4PW England
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Thursday 31st January 2013.
filed on: 6th, January 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 6th January 2012 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2012
| incorporation
|
Free Download
(9 pages)
|