(CS01) Confirmation statement with no updates 2023/08/26
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2022/08/26
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/08/26
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2022/08/26 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/22 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/04/22. New Address: 223 Regent Street 6th Floor London W1B 2QD. Previous address: 22 Second Floor Flat St. James's Square Bath BA1 2TS England
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(CH03) On 2022/04/22 secretary's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/08/28
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/01/28. New Address: 22 Second Floor Flat St. James's Square Bath BA1 2TS. Previous address: Wight House Flat 2 5 Portsmouth Road Kingston upon Thames KT1 2LX England
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/28
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 4th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/08/28
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/08/28
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2018/01/18. New Address: Wight House Flat 2 5 Portsmouth Road Kingston upon Thames KT1 2LX. Previous address: C/O Moow 6 Great Newport Street London WC2H 7JB England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/08/28
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2016/11/14 secretary's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/15
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/11/14 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/15. New Address: C/O Moow 6 Great Newport Street London WC2H 7JB. Previous address: C/O David Mcdonagh 6B Lake Road Wimbledon London SW19 7EJ
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/11/30 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/11/30
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 2014/11/30 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/11/30
filed on: 4th, May 2015
| accounts
|
Free Download
|
(CH01) On 2014/11/01 director's details were changed
filed on: 4th, May 2015
| officers
|
Free Download
|
(AD01) Address change date: 2015/05/04. New Address: C/O David Mcdonagh 6B Lake Road Wimbledon London SW19 7EJ. Previous address: 22 Upper Grosvenor Street London W1K 7PE England
filed on: 4th, May 2015
| address
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2013/11/30
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/08/28. New Address: 22 Upper Grosvenor Street London W1K 7PE. Previous address: 9 Branksea Street Fulham London SW6 6TT
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/30 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, November 2012
| incorporation
|
Free Download
(8 pages)
|