(CS01) Confirmation statement with no updates 2024-02-02
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Thorne Lancaster Parker, Venture House Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-02
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 18th, November 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-02
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-02-02
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 7th, September 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
|
(AD01) Registered office address changed from 85 Shelson Avenue Lower Feltham Middlesex TW13 4QT to C/O Thorne Lancaster Parker, Venture House Glasshouse Street London W1B 5DF on 2018-04-18
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-02
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-02 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-02 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-02-02 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-02-02 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-07-04 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-04-13
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-02-02: 100.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(22 pages)
|