(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th November 2020
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12th February 2020 to Docklands Business Centre 14 Tiller Road London E14 8PX
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 6th November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 6th November 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 1st March 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 24th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 1st March 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 4th September 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st August 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 16th May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 19th April 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Sunburst House Bournemouth Dorset BH11 8JP on 2nd October 2015 to Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 2nd, October 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 24th April 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(32 pages)
|