(AD01) Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on Wednesday 31st May 2023
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th July 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th July 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th July 2020 to Wednesday 29th July 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st July 2020 to Thursday 30th July 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 10th July 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069759890001, created on Tuesday 3rd March 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with updates Monday 29th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 29th July 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 46a Carnaby Street London W1F 9PS on Thursday 24th May 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 1st March 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th July 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 31st August 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE to Finsgate 5-7 Cranwood Street London EC1V 9EE on Monday 15th May 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jsp Accountants 1St Floor 10 College Road Harrow HA1 1BE United Kingdom to Link House 51 Stanley Road Carshalton Surrey SM5 4LE on Wednesday 13th August 2014
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 29th July 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Monday 12th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 30th July 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 1st November 2012
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 29th July 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 29th July 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 16th October 2009 from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
filed on: 16th, October 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, July 2009
| incorporation
|
Free Download
(19 pages)
|