(AD01) New registered office address Brynmartin Maesycrugiau Pencader SA39 9LU. Change occurred on 2023-12-31. Company's previous address: 27 Baalbec Road London Uk N5 1QN United Kingdom.
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 25th, November 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 10th, February 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-12-08
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Baalbec Road London Uk N5 1QN. Change occurred on 2017-08-15. Company's previous address: International House 124 Cromwell Road Kensington London SW7 4ET.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-20
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2014-03-31
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2013-03-31
filed on: 15th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
(CH03) On 2015-09-24 secretary's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(AD02) New sail address 27 Baalbec Road London N5 1QN. Change occurred at an unknown date. Company's previous address: 1 West Lodge Avenue London W3 9SE England.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-24: 1.00 GBP
capital
|
|
(CH01) On 2015-09-24 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-20
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-15: 1.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(CH03) On 2014-05-14 secretary's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-05-14 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 West Lodge Avenue London W3 9SE United Kingdom on 2014-02-05
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Flat 5 90 Elden House Sloane Avenue London Uk SW3 3EA United Kingdom on 2013-11-04
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-20
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 90 Sloane Avenue London Uk SW3 3EA United Kingdom on 2012-08-24
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90 Elden House Sloane Avenue London Uk SW3 3EA United Kingdom on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Sloane Avenue London Uk SW3 3EA United Kingdom on 2012-04-19
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, March 2012
| incorporation
|
Free Download
(23 pages)
|