(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th May 2022: 100.00 GBP
filed on: 27th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 26th November 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 8-12 New Bridge Street London EC4V 6AL. Previous address: 60 Cannon Street London EC4N 6NP United Kingdom
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 31st July 2016
filed on: 16th, July 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 4th April 2017. New Address: Office 20 43 Bedford Street Covent Garden London WC2E 9HA. Previous address: International House 124 Cromwell Road London SW7 4ET
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th November 2015: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 39 Great Windmill Street London W1D 7LX United Kingdom on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 19th July 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th July 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th July 2013: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th July 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 4th May 2012 - the day director's appointment was terminated
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN on 3rd February 2012
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(TM01) 8th August 2011 - the day director's appointment was terminated
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th August 2011
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th July 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th July 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 25th July 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 26th November 2009
filed on: 26th, November 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2009
| incorporation
|
Free Download
(15 pages)
|