(CS01) Confirmation statement with no updates 25th January 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th June 2021. New Address: 1st Floor 182-184 Edgware Road London W2 2DS. Previous address: 432 Edgware Road Suite 2, Hadson House, 1st Floor London W2 1EG England
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th May 2018. New Address: 432 Edgware Road Suite 2, Hadson House, 1st Floor London W2 1EG. Previous address: Suite 3 432 Edgware Road London W2 1EG England
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th January 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st October 2017. New Address: Suite 3 432 Edgware Road London W2 1EG. Previous address: 1 College Yard, 56 Winchester Avenue London NW6 7UA England
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 25th May 2017. New Address: 1 College Yard, 56 Winchester Avenue London NW6 7UA. Previous address: 1 Berkeley Square London W1J 6EA
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th January 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th January 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th June 2015. New Address: 1 Berkeley Square London W1J 6EA. Previous address: 1 Berkeley Square London W1J 6EA England
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th June 2015. New Address: 1 Berkeley Square London W1J 6EA. Previous address: C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, May 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25a Shrubbery Road Streatham London SW16 2AS on 31st October 2013
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th January 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 8th April 2013 director's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Sandhills Lane Virginia Water Surrey GU25 4BT England on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th January 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th January 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|