(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Mar 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Mar 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sun, 19th Mar 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 28th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 65 Carter Lane London EC4V 5HF on Thu, 30th Mar 2017 to 86 Abingdon Road London W8 6QT
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Mar 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Mar 2015: 1.00 GBP
capital
|
|
(CH01) On Sun, 5th Oct 2014 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(7 pages)
|