(CS01) Confirmation statement with updates October 10, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 3, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 10, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 10, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, April 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 10, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates October 10, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 10, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 6, 2016
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 10, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 10, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from October 31, 2013 to December 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 10, 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 6, 2014: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 20, 2013. Old Address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 20th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(21 pages)
|