(CS01) Confirmation statement with updates Tue, 10th Oct 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 10th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Oct 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Wed, 10th Oct 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 10th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 3rd Mar 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 30th Sep 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Palladium House 1/4 Argyll Street London W1F 7LD United Kingdom on Mon, 16th May 2016 to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 12 Morley Crescent Edgware Middlesex HA8 8XE on Mon, 19th Oct 2015 to Palladium House 1/4 Argyll Street London W1F 7LD
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Oct 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Oct 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2013: 10000.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 18th Nov 2013. Old Address: 16 Claylands Road London SW8 1NZ United Kingdom
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(7 pages)
|