(AD01) Registered office address changed from Building 10 Chiswick High Road Chiswick Business Park London W4 5XS England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 1, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(12 pages)
|
(TM02) Secretary appointment termination on March 18, 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 1, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(14 pages)
|
(AP03) On November 22, 2017 - new secretary appointed
filed on: 26th, January 2018
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 New Street Square London EC4A 3TW to Building 10 Chiswick High Road Chiswick Business Park London W4 5XS on October 3, 2017
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 7, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on March 7, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 7, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 8, 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 1, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 7, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
(CH01) On March 13, 2013 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 8, 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 7, 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(52 pages)
|
(TM01) Director appointment termination date: March 7, 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 7, 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|