(CS01) Confirmation statement with no updates January 17, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 28, 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 63 Pitfield Street London Middlesex N1 6BU to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on February 19, 2016
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 18, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 18, 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 18, 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 22, 2014: 1200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 18, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 18, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 18, 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 18, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to June 12, 2009
filed on: 12th, June 2009
| annual return
|
Free Download
(8 pages)
|
(288c) Director and secretary's change of particulars
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/03/2008 from suite 5 cleveland court 86-90 cleveland street london W1T 6NH
filed on: 10th, March 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2008 Director resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2008
| incorporation
|
Free Download
(17 pages)
|