(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/06/15
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/06/15
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/15
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/06/15
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/15
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/06/15.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/16
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/04/08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 81 Shakespeare Tower London EC2Y 8DR on 2019/09/22 to 34 Sekforde Street London EC1R 0HA
filed on: 22nd, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/04/16
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/16 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/01
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/04/01
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/04/01.
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/31
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/08
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/03/08
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/03/07 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/26
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/01/09
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/09.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/01/09
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 5th, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/13
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/13
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2015/03/31 from 2015/01/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/10/20
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Birchwood Road London SW17 9BQ on 2015/08/24 to 81 Shakespeare Tower London EC2Y 8DR
filed on: 24th, August 2015
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 128 Farringdon Road London EC1R 3AP England on 2015/02/19 to 27 Birchwood Road London SW17 9BQ
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/02/19 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/29
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
(AD01) Change of registered address from 27 Birchwood Road London SW17 9BQ England on 2015/02/19 to 27 Birchwood Road London SW17 9BQ
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/01/29
capital
|
|