(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB England on Mon, 3rd Apr 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
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
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Mar 2021 to Tue, 30th Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 75 Maygrove Road London NW6 2EG England on Thu, 4th Nov 2021 to 64 New Cavendish Street London W1G 8TB
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 31st Mar 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Care of 75 Maygrove Road West Hampstead London England on Tue, 10th Apr 2018 to 75 Maygrove Road London NW6 2EG
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Care of Goldwins 75 Maygrove Road West Hampstead London NW6 2EG England on Thu, 24th Aug 2017 to PO Box Care of 75 Maygrove Road West Hampstead London
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 19 Berkeley Street London W1J 8ED England on Wed, 23rd Aug 2017 to Care of Goldwins 75 Maygrove Road West Hampstead London NW6 2EG
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Sep 2016 new director was appointed.
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Norman Stanley, 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England on Fri, 9th Dec 2016 to 19 Berkeley Street London W1J 8ED
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Sep 2016
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2016
| incorporation
|
Free Download
|