(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Sep 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Prince Albert Road London NW1 7SN United Kingdom on Mon, 3rd Apr 2023 to 55 Loudoun Road London NW8 0DL
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Sep 2020
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 17th, May 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Sep 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Sep 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Sep 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Sep 2016
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2017
| capital
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Sep 2016 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Sep 2017 to Fri, 31st Mar 2017
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2016
| incorporation
|
Free Download
|