(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st August 2022
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st August 2022
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 40 James Street London W1U 1EU on 9th February 2023 to Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st August 2021 to 30th August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 17th February 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th February 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 17th February 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 22nd February 2017
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 32 Basement Woodstock Grove London W12 8LE on 31st December 2014 to 3Rd Floor 40 James Street London W1U 1EU
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3Rd Floor 40 James Street London W1U 1EU England on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st August 2013 from 31st March 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 12th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 28th February 2013 to 31st March 2012
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 24th December 2012 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 3 58 Percy Road Isleworth TW7 7JA on 27th December 2012
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 3 Percy Road Isleworth Isleworth TW7 7JA England on 21st June 2012
filed on: 21st, June 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(14 pages)
|