(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/18
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/18
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/02/18
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/18
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/04/02
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/05/16 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/18
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor 20 Margaret Street London W1W 8RS England on 2018/03/16 to Suite F 1-3 Canfield Place London London NW6 3BT
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/18
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 303,Princess House 50-60 Eastcastle Street London W1W 8EA on 2017/02/20 to First Floor 20 Margaret Street London W1W 8RS
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/21
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/12/31
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 7th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/27
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/26
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/05/08.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/12/31
filed on: 25th, May 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/05/08
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2015/05/08 to Suite 303,Princess House 50-60 Eastcastle Street London W1W 8EA
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/12
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/05
capital
|
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(36 pages)
|