(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
(CH03) On November 9, 2023 secretary's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 274a North End Road London SW6 1NJ England to 19 Altham Gardens Watford WD19 6HJ on November 9, 2023
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 9, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 1, 2021
filed on: 1st, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, March 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 15th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 27, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 274a North End Road London SW6 1NJ on January 6, 2017
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on November 8, 2016
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 27, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 27, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 12, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Eritrius and Co Accountants Belsize Road Kilburn London NW6 4BT United Kingdom to 221 Screenworks 22 Highbury Grove London N5 2ER on November 5, 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on May 27, 2014: 2.00 GBP
capital
|
|