(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Apr 2019. New Address: Elsley Court, 20-22 Great Titchfield Street London W1W 8BE. Previous address: 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 10th Dec 2018. New Address: 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA. Previous address: 2nd Floor 1 Cavendish Place London W1G 0QF
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Nov 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Nov 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 27th Nov 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Nov 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 100.00 GBP
capital
|
|
(AP01) On Fri, 12th Dec 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Feb 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Jan 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Nov 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 22nd Nov 2013: 100.00 GBP
capital
|
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 10th Jun 2013. Old Address: 3 Old Lodge Way Stanmore Middlesex HA7 3AR United Kingdom
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Fri, 11th Jan 2013 - the day director's appointment was terminated
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Jan 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jan 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Nov 2013 to Sun, 30th Jun 2013
filed on: 22nd, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(34 pages)
|