(AA01) Extension of accounting period to Sun, 31st Dec 2023 from Sat, 30th Sep 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Sep 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on Thu, 21st Jan 2021 to 44 Manor Hall Avenue London NW4 1NX
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on Wed, 19th Jun 2019 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Sep 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Mar 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Sep 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 30th Nov 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 30th Nov 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(CH03) On Sat, 15th Nov 2014 secretary's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Nov 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Sep 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Rectory Doctors Lane West Meon Petersfield Hampshire GU32 1LR England on Mon, 15th Sep 2014 to 5th Floor 89 New Bond Street London W1S 1DA
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2013
| incorporation
|
|