(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 27th June 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th June 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Monday 11th December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 11th December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 24th August 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 19th September 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 15.00 GBP is the capital in company's statement on Thursday 22nd September 2016
filed on: 25th, October 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thursday 22nd September 2016
filed on: 25th, October 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, October 2016
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
(AD01) New registered office address 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. Change occurred on Thursday 17th December 2015. Company's previous address: 141 Wardour Street London W1F 0UT.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 7th September 2011.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th July 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 13th December 2010 from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England
filed on: 13th, December 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th December 2010.
filed on: 13th, December 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2010
| incorporation
|
|