(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Jun 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Apr 2023. New Address: 55 Loudoun Road London NW8 0DL. Previous address: 4 Prince Albert Road London NW1 7SN United Kingdom
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: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, November 2021
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Oct 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Oct 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Jul 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
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: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2019 to Tue, 31st Mar 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 12th Jul 2018. New Address: 4 Prince Albert Road London NW1 7SN. Previous address: 2nd Floor 10 Chiswell Street London EC1Y 4UQ
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2016
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 31st Jul 2014 to Wed, 31st Dec 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(22 pages)
|