(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 21st December 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2022. Originally it was Monday 31st October 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 15th May 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th May 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th May 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 13th December 2018
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th December 2018.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 238 Shepherds Bush Road London W6 7NL to 3rd & 4th Floor, Fergusson House 124-128 City Road London EC1V 2NJ on Wednesday 16th January 2019
filed on: 16th, January 2019
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th December 2018.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th December 2018.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th December 2018.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 13th December 2018.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(12 pages)
|
(AC92) Restoration by order of the court
filed on: 3rd, July 2018
| restoration
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 15th May 2017
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, April 2017
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th October 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 14th June 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 25th October 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AUD) Auditor's resignation
filed on: 30th, September 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 26th October 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on Wednesday 4th March 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 27th October 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 15th May 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 28th October 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 15th May 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 15th May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th October 2011
filed on: 9th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 15th May 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed draft house LIMITEDcertificate issued on 05/10/10
filed on: 5th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Tuesday 1st June 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 5th, October 2010
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 15th May 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 8th June 2010
filed on: 8th, June 2010
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st October 2010. Originally it was Monday 31st May 2010
filed on: 10th, November 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On Wednesday 26th August 2009 Appointment terminated secretary
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 14th August 2009 Appointment terminated director
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, May 2009
| incorporation
|
Free Download
(14 pages)
|