(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 14th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/08/22
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 22nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/08/22
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/08/22
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/08/01 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/01
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/08/22 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/08/01 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/08/22
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/08/22
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 2nd, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/08/22
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 344-354 Gray's Inn Road London WC1X 8BP England on 2017/09/08 to 27 Carnegie Road St. Albans AL3 6HN
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/22
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/08/22
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2016/11/09
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/22
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2016/01/31
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2016/02/15
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/02/15 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O C/O Metric Accountants Ltd 131-151 Great Titchfield Street London W1W 5BB on 2016/02/17 to 344-354 Gray's Inn Road London WC1X 8BP
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/02/28. Originally it was 2015/08/31
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/22
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite B 29 Harley Street London W1G 9QR on 2015/05/05 to C/O C/O Metric Accountants Ltd 131-151 Great Titchfield Street London W1W 5BB
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/19
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
(NEWINC) Company registration
filed on: 22nd, August 2013
| incorporation
|
|