(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 11th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 11th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Saturday 22nd May 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 22nd May 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th March 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 11th March 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 11th March 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 11th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th March 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 4th Floor 44 Albemarle Street London W1S 4JJ. Change occurred on Monday 13th March 2017. Company's previous address: C/O Jessica Shepherd Second Floor 18 Buckingham Gate London SW1E 6LB.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 11th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 5th June 2015 director's details were changed
filed on: 13th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 425.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
(AD01) New registered office address C/O Jessica Shepherd Second Floor 18 Buckingham Gate London SW1E 6LB. Change occurred on Tuesday 18th November 2014. Company's previous address: 16 Primrose Mansions Prince of Wales Drive London SW114ED United Kingdom.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(SH01) 425.00 GBP is the capital in company's statement on Tuesday 8th July 2014
filed on: 29th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 29th, August 2014
| resolution
|
|
(SH02) Sub-division of shares on Tuesday 8th July 2014
filed on: 29th, August 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
filed on: 17th, May 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(20 pages)
|
(AP01) New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|