(CS01) Confirmation statement with updates Sunday 31st December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Friday 31st December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 31st March 2020800.00 GBP
filed on: 30th, July 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 31st December 2020
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st March 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 31st December 2019
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 31st December 2018
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 31st December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thursday 12th January 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 59a Chesson Road West Kensington London London W14 9QT. Change occurred on Wednesday 4th January 2017. Company's previous address: 59 a Chesson Road West Kensington London London W14 9QT.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th January 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 21st April 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th February 2016.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083437840001, created on Tuesday 21st April 2015
filed on: 25th, April 2015
| mortgage
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Thursday 10th April 2014
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, April 2014
| resolution
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, December 2012
| incorporation
|
Free Download
(14 pages)
|