(CS01) Confirmation statement with no updates 2023/08/17
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 6th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/08/17
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/17
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/09/16
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/09/16 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/17
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 18th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/08/17
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 10th, May 2019
| accounts
|
Free Download
(3 pages)
|
(TM02) 2018/08/09 - the day secretary's appointment was terminated
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2018/08/09
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/17
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/06/04. New Address: 51 New Cavendish Street London W1G 9TG. Previous address: Gable House 239 Regents Park Road London N3 3LF United Kingdom
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/13. New Address: Gable House 239 Regents Park Road London N3 3LF. Previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/17
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 6th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/17
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 2016/08/11 - the day secretary's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2016/08/12
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/08/09. New Address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Previous address: C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/17 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/08/17 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/10/01. New Address: C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN. Previous address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2014/05/22
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/10/01. New Address: C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN. Previous address: C/O Gordon Dadds, 5Th Flooor 6 Agar Street London WC2N 4HN
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/13 from C/O Davenport Lyons 6 Agar Street London United Kingdom
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 20th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/09/20 from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/08/17 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/09/06
capital
|
|
(NEWINC) Company registration
filed on: 17th, August 2012
| incorporation
|
Free Download
(9 pages)
|