(CS01) Confirmation statement with no updates 2023-12-30
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 9th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-30
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-12-30
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-30
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-30
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-02
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-07-10
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Knowsley Road London SW11 5BL. Change occurred on 2018-09-18. Company's previous address: PO Box 4385 06764426: Companies House Default Address Cardiff CF14 8LH.
filed on: 18th, September 2018
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-07-10
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-04
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2017-10-06
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-06
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-06
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-06-28
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-28
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-28
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-28
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-04
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2015-12-31
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-02
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2016-08-15. Company's previous address: 18 South Street Mayfair London W1K 1DG.
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2016-08-15
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-02
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 5th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-03
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-03: 2.00 GBP
capital
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, October 2013
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, October 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 3rd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-03
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 3rd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-03
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 7th, October 2011
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 2010-12-03
filed on: 3rd, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-03
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, November 2010
| resolution
|
Free Download
(30 pages)
|
(AA) Total exemption full accounts data made up to 2009-12-31
filed on: 21st, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-03
filed on: 7th, December 2009
| annual return
|
Free Download
(14 pages)
|
(288a) On 2009-06-02 Secretary appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-06-01 Director appointed
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-06-01 Director appointed
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-05-29 Appointment terminated secretary
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-05-28 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/05/2009 from 4TH floor lawford house albert place london N3 1RL united kingdom
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-05-28 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, December 2008
| incorporation
|
Free Download
(13 pages)
|