(AA) Micro company accounts made up to 31st July 2023
filed on: 22nd, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th June 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th November 2022. New Address: 27 Byron Avenue Coulsdon CR5 2JS. Previous address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 28th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 5th April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th February 2017. New Address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF. Previous address: Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th July 2015. New Address: Suite 1 First Floor 41 Chalton Street London NW1 1JD. Previous address: 10 Bective Road London SW15 2QA
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2015 to 31st July 2015
filed on: 3rd, November 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 29th May 2014 - the day director's appointment was terminated
filed on: 29th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd February 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(35 pages)
|