(CS01) Confirmation statement with no updates 2024-04-11
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 21st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-04-11
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 25th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-04-11
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 29th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-04-11
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 22nd, January 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Forest House Chute Andover SP11 9DS. Change occurred on 2020-09-29. Company's previous address: 109 Wells House Road London NW10 6EA England.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-03
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-11
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-03
filed on: 18th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-04-11
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 22nd, October 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-11
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-11
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-10-21 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-12-19
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-12-19
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-01-05
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 109 Wells House Road London NW10 6EA. Change occurred on 2016-10-21. Company's previous address: 62a Flat 2 Exmouth Market London EC1R 4QE England.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-11
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-11
filed on: 25th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 62a Flat 2 Exmouth Market London EC1R 4QE. Change occurred on 2016-06-25. Company's previous address: Studio Three, King House 5 - 11 Westbourne Grove London W2 4UA England.
filed on: 25th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Studio Three, King House 5 - 11 Westbourne Grove London W2 4UA. Change occurred on 2016-01-11. Company's previous address: 27 Chilworth Street London W2 3HA.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-12: 1030.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-30: 1060.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Chilworth Street London W2 3HA. Change occurred on 2014-10-07. Company's previous address: C/O Rafaela Van Der Heyden 11 Pencombe Mews London W11 2RZ.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-04-10: 1000.00 GBP
filed on: 20th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-11
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-29: 100000.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-11
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Trafalgar House Nelson Place Lymington Hampshire SO41 3RT England on 2013-05-09
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Rafaela Van Der Heyden 11 Pencombe Mews London W11 2RZ England on 2013-05-09
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-01-07 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, April 2012
| incorporation
|
Free Download
(7 pages)
|