(CH01) On Thursday 11th January 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 11th January 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Spaces 12 Hammersmith Grove Omega Suite London W6 7AP. Change occurred on Thursday 11th January 2024. Company's previous address: 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA United Kingdom.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th March 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 22nd February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA. Change occurred on Friday 24th February 2023. Company's previous address: 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom.
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Monday 1st March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA. Change occurred on Monday 8th March 2021. Company's previous address: Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU England.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 6th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 1st April 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st October 2018 (was Monday 31st December 2018).
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 22nd February 2016.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Friday 22nd April 2016
capital
|
|
(AP04) Appointment (date: Monday 22nd February 2016) of a secretary
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd February 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd February 2016.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU. Change occurred on Friday 22nd April 2016. Company's previous address: Bush Tower Princess House 27 Bush Lane London EC4R 0AA.
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st October 2014
filed on: 20th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return for the period up to Friday 6th March 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(20 pages)
|
(RT01) Administrative restoration application
filed on: 20th, January 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 8th September 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 12th February 2014 from 20 Egerton Close Pinner Middlesex HA5 2LP
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th October 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 21st November 2012 from 38 Craven Street London WC2N 5NG United Kingdom
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 21st, November 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th October 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th October 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st February 2011 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, October 2010
| incorporation
|
Free Download
(44 pages)
|