(AA) Micro company accounts made up to 2023-03-31
filed on: 8th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-21
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-21
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-21
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-06-25 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-06-25 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On 2017-06-25 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-21
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-21 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 17th, March 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to 10 Orange Street Haymarket London WC2H 7DQ on 2015-07-09
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-21 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2014-03-31
filed on: 13th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 2014-06-13
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-21 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-16: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-20
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 2013-09-20
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-07-15: 3.00 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-06-21
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|