(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023/11/28
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/11/28 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/08/18
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2022/08/18
filed on: 23rd, November 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/08/17
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/08/17
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/08/17
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/08/24
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 75 Kenton Street London WC1N 1NN United Kingdom on 2021/08/24 to 8 Coldbath Square London EC1R 5HL
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/08/17
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/08/17
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 5th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/08/17
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/08/17
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/09/09 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/17
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 19a Goodge St London W1T 2PH on 2015/09/24 to 75 Kenton Street London WC1N 1NN
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/17
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Counting House 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE on 2014/11/24 to 19a Goodge St London W1T 2PH
filed on: 24th, November 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/17
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 18th, July 2014
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/17
filed on: 18th, July 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/17
filed on: 4th, September 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/17
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2011/03/31, originally was 2011/08/31.
filed on: 2nd, October 2010
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2010/08/23
filed on: 31st, August 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/08/31.
filed on: 31st, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/08/18
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, August 2010
| incorporation
|
Free Download
(22 pages)
|