(AD01) Change of registered address from 1 Norland Place Holland Park London W11 4QG England on Wed, 29th Mar 2023 to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 29th, March 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Nov 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Norland Place Kensington London W11 4PX England on Mon, 3rd Oct 2016 to 1 Norland Place Holland Park London W11 4QG
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6 Exhibition House Addison Bridge Place London W14 8XP on Fri, 16th Sep 2016 to 1 Norland Place Kensington London W11 4PX
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sun, 1st Mar 2015 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 28th May 2014. Old Address: C/O Mark Maurice 8 Corringway Golders Green London NW11 7ED England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(27 pages)
|