(AD01) New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on December 15, 2023. Company's previous address: PO Box 4385 07119931 - Companies House Default Address Cardiff CF14 8LH.
filed on: 15th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 12, 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 18, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On July 6, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 18, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 12, 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 12, 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on May 13, 2022. Company's previous address: Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 22, 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 22, 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 8, 2021 new director was appointed.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 8, 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 9, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 9, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 20, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 30, 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 4, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 8, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 8, 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 8, 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 21, 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Langdale House 11 Marshalsea Road London SE1 1EN. Change occurred on February 29, 2016. Company's previous address: 122 - 126 Tooley Street London SE1 2TU.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 24, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, August 2013
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 24, 2013: 100.00 GBP
filed on: 31st, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2013
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 21st, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 8, 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 4, 2010 new director was appointed.
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 3, 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(33 pages)
|