(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st March 2022
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th January 2022. New Address: 58 3rd Floor 58 Davies Street London W1K 5JF. Previous address: 2nd Floor 58 Davies Street London W1K 5JF England
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th October 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th October 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 8th October 2017 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 10th May 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th October 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th September 2017. New Address: 2nd Floor 58 Davies Street London W1K 5JF. Previous address: 15a Ives Street London SW3 2nd
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th October 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st November 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th October 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th October 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mng House First Floor Green Meadow Springs Busines Park Cardiff Coryton CF15 7NE on 6th February 2014
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st October 2012 to 31st December 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th October 2012 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 22nd October 2012
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(31 pages)
|