(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 50 Long Acre London WC2E 9JR on March 12, 2023
filed on: 12th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on May 16, 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
|
(AA01) Current accounting reference period shortened from February 24, 2019 to February 23, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 25, 2019 to February 24, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 26, 2018 to February 25, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from February 27, 2017 to February 26, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 4, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 25, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 27, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2015 to February 27, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 1, 2014. Old Address: Global House 5a Sandys Row London E1 7HW United Kingdom
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AP04) On July 1, 2014 - new secretary appointed
filed on: 1st, July 2014
| officers
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2012 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 15, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 10, 2011 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On May 10, 2011 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 24, 2011. Old Address: , 2Nd Floor, 93a Rivington Street, London, EC2A 3AY
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to February 28, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 15, 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2009
filed on: 13th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to February 16, 2009
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On January 23, 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 23, 2009 Appointment terminated director
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, July 2008
| resolution
|
Free Download
(1 page)
|
(288a) On July 21, 2008 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(10 pages)
|