(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 26th June 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 33. Kensington Court 2.Cornwall Mansions London W8 5BG on 25th November 2020 to 12-13 Kensington Court 5 Creston House London W8 5DN
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 43 Colville Gardens Apartment 3 London W11 2BA England on 9th May 2019 to 33. Kensington Court 2.Cornwall Mansions London W8 5BG
filed on: 9th, May 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 14th May 2016
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2nd February 2018
filed on: 12th, February 2018
| officers
|
Free Download
|
(AD01) Change of registered address from 38 Tavistock Street Appartment 4 London WC2E 7PB England on 27th January 2018 to 43 Colville Gardens Apartment 3 London W11 2BA
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th May 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Nicholas House Old Nichol Street London E2 7DF on 2nd May 2017 to 38 Tavistock Street Appartment 4 London WC2E 7PB
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 16th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th May 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 14th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 14th May 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|