(CS01) Confirmation statement with updates 12th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 27th January 2022. New Address: 3rd Floor 9 Hatton Street London NW8 8PL. Previous address: 85 Frampton Street London NW8 8NQ United Kingdom
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, December 2021
| incorporation
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 21st, December 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th October 2021: 3572.00 GBP
filed on: 17th, December 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) 9th September 2021 - the day director's appointment was terminated
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th January 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th January 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 16th May 2016. New Address: 85 Frampton Street London NW8 8NQ. Previous address: 55a North Wharf Road London W2 1LA
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 21st May 2015 - the day director's appointment was terminated
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th May 2016: 2500.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 2nd February 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 2nd February 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 26th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 2500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th January 2014: 2500.00 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lgff 22 Wilbury Road Hove East Sussex BN3 3JP United Kingdom on 18th October 2013
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) 10th January 2013 - the day secretary's appointment was terminated
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) 26th October 2012 - the day director's appointment was terminated
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 6 10 Eaton Gardens Hove BN3 3TP England on 14th November 2011
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th January 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 18th June 2010
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 6 10 Eaton Gardens Hove East Sussex BN3 3TP on 18th June 2010
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 12 41 St Stephens Gardens London W2 5NA England on 6th April 2010
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st April 2010
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(8 pages)
|