(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 12, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 12, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 12, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 14, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 14, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to September 30, 2017 (was March 31, 2018).
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 14, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On July 13, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL. Change occurred on May 3, 2016. Company's previous address: 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 8, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 4, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 1, 2013. Old Address: Savoy House, Savoy Circus 78 Old Oak Common Lane London London W3 7DA United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 14, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 20, 2010 new director was appointed.
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 14, 2010
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2010
| incorporation
|
Free Download
(20 pages)
|