(CS01) Confirmation statement with no updates 4th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 25th May 2021. New Address: Unit 5a Seven Eastfields Avenue Riverside Quarter London SW18 1RA. Previous address: 69 - 79 Office 2.1, Bedford House Fulham High Street London SW6 3JW England
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th January 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th January 2019
filed on: 15th, January 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
(7 pages)
|
(CH01) On 18th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th January 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 18th August 2017. New Address: 69 - 79 Office 2.1, Bedford House Fulham High Street London SW6 3JW. Previous address: Unit 4 Broadway Court the Broadway London SW19 1RG
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th August 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th August 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 22nd, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th January 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 5th September 2014. New Address: Unit 4 Broadway Court the Broadway London SW19 1RG. Previous address: Paper House 47-51 Gillingham Street London SW1V 1HS
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th January 2014: 100.00 GBP
capital
|
|
(CH01) On 27th November 2013 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 4th January 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th January 2012 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50 Mendip Court Chatfield Street London SW11 3UZ England on 8th February 2011
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|