(CS01) Confirmation statement with no updates Sunday 30th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th July 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 30th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th July 2020
filed on: 30th, 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: 25th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to Charlotte Building 17 Gresse Street London W1T 1QL on Tuesday 17th September 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th July 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 29th July 2018
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 29th July 2018 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th July 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on Thursday 8th June 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th July 2016 to Friday 29th July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th July 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 14th September 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 30th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tuesday 9th December 2014 secretary's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 16th October 2014 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 30th July 2014
capital
|
|
(AD01) Registered office address changed from 44 Floral Street London WC2E 9DA England to 44a Floral Street London WC2E 9DA on Wednesday 30th July 2014
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th July 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|