(CS01) Confirmation statement with updates 2024-03-12
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2024-03-12 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023-08-04
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-12
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-03-31
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-03-12
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 11th, November 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-04-08
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-12
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-05-02
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-02
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-03-12
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-03-12
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 16th, May 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2018-05-02
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-02
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-12
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-03-12
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-12
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-12-15
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-15
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-12
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-26: 3.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Caroline Tarbett Flat 2 21 Thornlaw Road West Norwood London SE27 0SH. Change occurred on 2014-11-18. Company's previous address: 34 Queen Anne Street London W1G 8HE.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-12
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-18: 3.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(23 pages)
|