(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 1st Jul 2022 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on Fri, 10th Mar 2023 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 3rd Jun 2021
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 21st Jan 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20 - 22 Bedford Row London WC1R 4JS on Thu, 6th Jul 2017 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(12 pages)
|
(CH01) On Thu, 20th Oct 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Mon, 23rd Jun 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Jun 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Jun 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Fri, 19th Jun 2009 with complete member list
filed on: 19th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Tue, 14th Oct 2008 with complete member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Tue, 23rd Sep 2008 Director appointed
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 22nd, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 22nd, August 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 18th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 18th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 18th, August 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 18th, August 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 18th, August 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 18th, August 2007
| resolution
|
|
(288b) On Tue, 19th Jun 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(18 pages)
|
(288b) On Tue, 19th Jun 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(18 pages)
|