(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 20th May 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 20th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 20th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 20th May 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 21st May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 20th May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
|
(CH01) On Wednesday 31st May 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 20th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 725.00 GBP is the capital in company's statement on Thursday 2nd June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 20th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 725.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(CH01) On Wednesday 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 26 Chelsham Road London United Kingdom SW4 6NP to 18 Woodstock Street London United Kingdom W1C 2AL on Wednesday 6th May 2015
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) 725.00 GBP is the capital in company's statement on Friday 15th August 2014
filed on: 27th, October 2014
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, June 2014
| incorporation
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Monday 9th June 2014
filed on: 20th, June 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 20th May 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 8th, November 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) 450.00 GBP is the capital in company's statement on Friday 25th October 2013
filed on: 8th, November 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(26 pages)
|