(AD01) Change of registered address from 58 Great Eastern Street London EC2A 3QR England on Sun, 22nd Oct 2023 to 186 Hammersmith Road London W6 7DJ
filed on: 22nd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 14th Dec 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Dec 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 14th Dec 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Ropemaker Road London SE16 6QG England on Mon, 9th Aug 2021 to 58 Great Eastern Street London EC2A 3QR
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 11/F London Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on Fri, 11th Dec 2020 to 1 Ropemaker Road London SE16 6QG
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9/F London Citypoint 1 Ropemaker Street London EC2Y 9HT England on Tue, 24th Oct 2017 to 11/F London Citypoint 1 Ropemaker Street London EC2Y 9HT
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 123 Waterloo Business Centre 117 Waterloo Road London SE1 8UL on Thu, 11th Aug 2016 to 9/F London Citypoint 1 Ropemaker Street London EC2Y 9HT
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Tue, 22nd Jul 2014
filed on: 24th, September 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from , Suite 4 6 4-F Cameo House, 11 Bear Street, London, WC2H 7AS on Tue, 20th May 2014 to 123 Waterloo Business Centre 117 Waterloo Road London SE1 8UL
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Mar 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Jul 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Jul 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Jul 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jul 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Jul 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 22nd Jul 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Mon, 31st Aug 2009 from Fri, 31st Jul 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 7th Sep 2009 with complete member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/12/2008 from, 21 vernon road, london, N8 0QD
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On Fri, 1st Aug 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/08/2008 from, cameo house 11 bear street, london, WC2H 7AS
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
(288b) On Fri, 25th Jul 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 25th Jul 2008 Appointment terminated secretary
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2008
| incorporation
|
Free Download
(16 pages)
|