(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 31st May 2017
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72-74 Chamberlayne Road Chamberlayne Road London NW10 3JJ England on 29th May 2018 to 85 Great Portland Street London W1W 7LT
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 13th, April 2017
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 1st, November 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st November 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 62C Chamberlayne Road London NW10 3JJ on 6th June 2016 to 72-74 Chamberlayne Road Chamberlayne Road London NW10 3JJ
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2016
filed on: 10th, May 2016
| annual return
|
Free Download
|
(SH01) Statement of Capital on 10th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th January 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 22nd December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd December 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th April 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 21st January 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 21st January 2013
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(AP03) On 21st January 2013, company appointed a new person to the position of a secretary
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th June 2012
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lynton House 2Nd Floor 7-12 Tavistock Square London WC1H 9BQ on 2nd June 2010
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 13th May 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th May 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(21 pages)
|