(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 4th Floor 11 Soho Street London W1D 3AD United Kingdom to Aston House Cornwall Avenue London N3 1LF on Wednesday 24th July 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075404070002, created on Monday 15th April 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd February 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on Thursday 2nd June 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 29th February 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th February 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075404070001, created on Tuesday 3rd March 2015
filed on: 18th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
(CH03) On Sunday 1st February 2015 secretary's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 3rd July 2013 from Mimosa House 12 Princes Street London W1B 2LL United Kingdom
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 8th February 2013.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 8th November 2012 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wednesday 17th October 2012 secretary's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 29th February 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|