(CS01) Confirmation statement with no updates November 22, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control November 30, 2018
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on January 16, 2023
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 22, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, February 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 9, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 15, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2018 new director was appointed.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 13, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 12, 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 12, 2017 new director was appointed.
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 13, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 13, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Streatfield Road Harrow Middlesex HA3 9BP to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Qualitas House 100 Elmgrove Road Harrow Middlesex HA1 2RW United Kingdom to 9 Streatfield Road Harrow Middlesex HA3 9BP on March 25, 2015
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 96 Sibley Grove London E12 6SF to Qualitas House 100 Elmgrove Road Harrow Middlesex HA1 2RW on February 19, 2015
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 1, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 4, 2014 new director was appointed.
filed on: 3rd, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 7, 2014: 0.01 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071778090001
filed on: 4th, February 2014
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return made up to March 4, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 4, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|