(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd July 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd July 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Sunday 31st March 2019 (was Tuesday 30th April 2019).
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd July 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 4th March 2019
filed on: 4th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Friday 21st December 2018
filed on: 3rd, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 21st December 2018
filed on: 3rd, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 21st December 2018.
filed on: 3rd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 21st December 2018
filed on: 3rd, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 21st December 2018
filed on: 3rd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 21st December 2018
filed on: 3rd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 8-10 New North Place London EC2A 4JA. Change occurred on Sunday 3rd March 2019. Company's previous address: 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom.
filed on: 3rd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 25th March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2nd Floor 243 Knightsbridge London SW7 1DN. Change occurred on Wednesday 7th November 2018. Company's previous address: 4th Floor 243 Knightsbridge London SW7 1DN.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 6th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 26th March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 27th March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Thursday 31st December 2015 (was Thursday 31st March 2016).
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
(CH01) On Monday 6th July 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2014
| incorporation
|
Free Download
(44 pages)
|