(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-04-21
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-01-01
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-01-01 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-01
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2021-12-29 to 2021-12-28
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-21
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 17th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2020-12-30 to 2020-12-29
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-21
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-21
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-04-21
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 42 Marylebone High St Marylebone High Street London W1U 5HD. Change occurred on 2019-01-31. Company's previous address: Golden Cross House 8 Duncannon Street London WC2N 4JF England.
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-21
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-21
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Golden Cross House 8 Duncannon Street London WC2N 4JF. Change occurred on 2017-05-17. Company's previous address: 109 Gloucester Place London W1U 6JW.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-04-21
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-04-21
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-20
filed on: 17th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-09-17: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-08-20
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-08-20: 100.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-08-20
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(26 pages)
|