(AA) Micro company accounts made up to 2023-02-28
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-12-20 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-19 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 110 Bishopsgate London EC2N 4AY England to Unit 1 203 205 the Vale London W3 7QS on 2020-06-17
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-17
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-16
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-06-10
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-18
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-01-17
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-15
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 110 Bishopsgate London EC2N 4AY England to Welbeck Court Stanley Road London W3 8GN on 2019-06-06
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Welbeck Court Stanley Road London W3 8GN England to 110 Bishopsgate London EC2N 4AY on 2019-06-06
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-02
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-18
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Welbeck Court Stanley Road London W3 8GN England to 110 Bishopsgate London EC2N 4AY on 2019-04-15
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 110 Bishopsgate London EC2N 4AY to Welbeck Court Stanley Road London W3 8GN on 2018-06-28
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-10 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 16th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2015-05-10
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-06-13
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-10 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
|
(AD01) Registered office address changed from Office 2 203 the Vale London London W3 7QS to 110 Bishopsgate London EC2N 4AY on 2015-01-17
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-11-03
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-17
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 4th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-02-10 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-12: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-02-06
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-02-06
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-02-06
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 8th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-02-10 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 16th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-02-10 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 18th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-02-10 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2010-09-15
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2010-09-15
filed on: 15th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-03-06
filed on: 6th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-02-26 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-02-26
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-02-25
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|