(CS01) Confirmation statement with no updates 2023/07/15
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023/07/01
filed on: 15th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(33 pages)
|
(PSC04) Change to a person with significant control 2022/11/23
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/11/28. New Address: 9 Berners Place London W1T 3AD. Previous address: 24 Bedford Row London WC1R 4TQ
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/11/23 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/15
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/06/30
filed on: 22nd, April 2022
| accounts
|
Free Download
(33 pages)
|
(CH01) On 2022/01/07 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/07
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/07/15
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/12/04
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/04 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/15
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/07/15
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/06/30
filed on: 2nd, April 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2018/07/15
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/06/30
filed on: 5th, April 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 2017/07/15
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/15
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2016/03/30 - the day secretary's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/31.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/03/31 - the day director's appointment was terminated
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/06/30
filed on: 7th, May 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to 2015/07/15 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/08/14
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/06/30
filed on: 11th, August 2015
| accounts
|
Free Download
(25 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/15 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/07/15 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2013/07/01 secretary's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/01/01 secretary's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2012/06/30
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 2011/06/30
filed on: 10th, September 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/07/15 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/15 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2010/06/30
filed on: 4th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/07/15 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(14 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 7th, September 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 2009/08/26 Secretary appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/08/26 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/2010 to 30/06/2010
filed on: 26th, August 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2009/07/20 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, July 2009
| incorporation
|
Free Download
(12 pages)
|