(AA01) Accounting period ending changed to 2022-10-30 (was 2022-10-31).
filed on: 14th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-13
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-06-13
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 5th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-06-13
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-06-13
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-02-24 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-24
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 28th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2018-10-31 to 2018-10-30
filed on: 29th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-05
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-13
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-05
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-10-05
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-05-08
filed on: 8th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address New Derwent House 69-73 Theobalds Road London WC1X 8TA. Change occurred on 2018-11-01. Company's previous address: Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY England.
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-10-24 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-06-18
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2017-06-27: 55100.00 GBP
filed on: 24th, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-18
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY. Change occurred on 2017-05-31. Company's previous address: 6a New Street Cockermouth Cumbria CA13 0EP England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-18
filed on: 17th, January 2017
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-01-17: 20100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-18
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-03-17: 20100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 28th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 6a New Street Cockermouth Cumbria CA13 0EP. Change occurred on 2015-06-08. Company's previous address: 96 Robert Avenue St. Albans Hertfordshire AL1 2QR.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-18
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF England on 2014-07-07
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 5th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 107 Room 81 Oxford Street London W1D 2EU England on 2014-02-11
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-18
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-06-18: 100 GBP
capital
|
|
(AD01) Registered office address changed from 81 Oxford Street Oxford Street Room 107 London W1D 2EU England on 2013-04-10
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Room 509 81 Oxford Street London W1D 2EU United Kingdom on 2013-04-10
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, October 2012
| incorporation
|
Free Download
(22 pages)
|