(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 30th, November 2021
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 12th April 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 12th April 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th April 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 46 Nova Road Croydon CR0 2TL. Change occurred on Thursday 20th July 2017. Company's previous address: 6th Floor 25 Farringdon Street London EC4A 4AB.
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 31st March 2014 from 66 Chiltern Street London W1U 4JT United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 10th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 23rd December 2010 from 66 Wigmore Street London W1U 2SB
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th April 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 22nd, April 2009
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, April 2009
| incorporation
|
Free Download
(20 pages)
|