(CS01) Confirmation statement with no updates 2023-05-10
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-10
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-05-10
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-05-10
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-05-10
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-05-10
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-10
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-07-25 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-10
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-07-25 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017-02-22 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-22 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Titchfield Group Limited Media House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2017-02-22
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-10 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-10 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2014-05-31
filed on: 22nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69/85 2Nd Floor Tabernacle Street London EC2A 4RR on 2014-05-21
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-10 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-13: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Gallaghers Po Box 698 69-85 Tabernacle Street London EC2A 4RR on 2013-05-14
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-10 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Abrahams Dresden Llp 111 Charterhouse Street London EC1M 6AW United Kingdom on 2013-05-13
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2013
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2012-09-24
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2012
| incorporation
|
Free Download
(7 pages)
|