(CS01) Confirmation statement with no updates 2023/10/15
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/10/15
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/09/23
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2021/10/31 to 2022/04/30
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/15
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/23
filed on: 23rd, November 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2020/03/17 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/15
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/10/15
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/03
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, June 2019
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/06/10
filed on: 10th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH04) Secretary's details were changed on 2019/05/31
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details were changed on 2018/10/10
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/15
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/10/10. New Address: 37-38 Long Acre London WC2E 9JT. Previous address: 1st Floor Victory House 99-101 Regent Street London W1B 4EZ
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/10/15
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 9th, February 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2016/10/15
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/15 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/05/08 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/15 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|
(CH01) On 2014/11/05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/14 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 3rd, June 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 2014/05/30 - the day director's appointment was terminated
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/10/15 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/15
capital
|
|
(CH04) Secretary's details were changed on 2013/08/21
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 24th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/10/15 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/10/15 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2011/07/06
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/06/29 from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 6th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/02/22 from New Zealand House Haymarket London SW1Y 4TQ United Kingdom
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/10/15 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on 2010/07/15
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/07/13 from the Pigeon House Red Hill Highleadon Newent Glos GL18 1HJ Uk
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
(TM02) 2010/07/13 - the day secretary's appointment was terminated
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 12th, December 2009
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2009/10/01
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/10/15 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 15th, October 2008
| incorporation
|
Free Download
(16 pages)
|