(CS01) Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Flat 1 Chartwell 8 the Avenue Poole Dorset BH13 6AG England on Fri, 27th Aug 2021 to Flat 5 Chartwell 8 the Avenue Poole BH13 6AG
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Coniston Court Kendal Street Flat 19 London W2 2AN England on Mon, 19th Feb 2018 to Flat 1 Chartwell 8 the Avenue Poole Dorset BH13 6AG
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Feb 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Montague Mews North Greater London London W1H 2JR England on Tue, 16th Feb 2016 to Coniston Court Kendal Street Flat 19 London W2 2AN
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Nov 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Montagu Mews North London W1H 2JR on Thu, 13th Aug 2015 to 15 Montague Mews North Greater London London W1H 2JR
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Aug 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Dec 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Clevedon Mansions Lissenden Gardens London NW5 1QP United Kingdom on Tue, 18th Nov 2014 to 15 Montagu Mews North London W1H 2JR
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 100.00 GBP
capital
|
|