(CS01) Confirmation statement with no updates 5th February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th February 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2024
filed on: 7th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 6th April 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th March 2023. New Address: The Gateway, Unit 9 2a Rathmore Road London SE7 7QW. Previous address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England
filed on: 19th, March 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st October 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 12th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 9th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th October 2022. New Address: 71-75 Shelton Street Shelton Street London WC2H 9JQ. Previous address: 71-75 Shelton Stret Covent Garden London WC2H 9JQ England
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 18th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 18th March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st August 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th March 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 3rd October 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd October 2017. New Address: 71-75 Shelton Stret Covent Garden London WC2H 9JQ. Previous address: PO Box 56480 Blackheath London SE3 3BS
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th March 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 24th October 2015 with full list of members
filed on: 1st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th October 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th January 2015: 2.00 GBP
capital
|
|
(TM01) 8th January 2015 - the day director's appointment was terminated
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 24th October 2013 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Po Box 56480 Post Office Blackheath Grove London SE3 3BS on 21st March 2014
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Po Box 56480 22 Humber Road London SE3 3BS United Kingdom on 28th November 2012
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th October 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(8 pages)
|