(AD01) Address change date: Mon, 18th Mar 2024. New Address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD. Previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
filed on: 18th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Mar 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069110140001, created on Tue, 2nd Nov 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Mar 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Mar 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Mar 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Nov 2015 to Thu, 31st Mar 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 21st Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 14th Sep 2015. New Address: 2nd Floor 167-169 Great Portland Street London W1W 5PF. Previous address: Wicks House North Green West Hanney Oxfordshire OX12 0LQ
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 13th, January 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Wed, 30th Nov 2011
filed on: 21st, November 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 1st Jun 2011: 100.00 GBP
filed on: 5th, September 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Dec 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Dec 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Thu, 2nd Dec 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Thu, 20th May 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 20th May 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(1 page)
|
(CH01) On Thu, 20th May 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th May 2010 new director was appointed.
filed on: 12th, May 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 5th May 2010. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 5th, May 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 30th Nov 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2009
| incorporation
|
Free Download
(11 pages)
|