(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 6th February 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th February 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 3rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 21 Cameo House Bear Street London WC2H 7AS. Change occurred on Friday 8th April 2016. Company's previous address: 82-84 Shaftesbury Avenue London W1D 6NQ.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th February 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th February 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 28th, May 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th February 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 30th April 2009 - Annual return with full member list
filed on: 30th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 29th, April 2009
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th February 2008
filed on: 5th, June 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Tuesday 20th May 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1199 shares on Tuesday 8th May 2007. Value of each share 1 £, total number of shares: 1200.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1199 shares on Tuesday 8th May 2007. Value of each share 1 £, total number of shares: 1200.
filed on: 30th, May 2007
| capital
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, March 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On Wednesday 7th February 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th February 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th February 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th February 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th February 2007 Secretary resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th February 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th February 2007 Secretary resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(288a) On Tuesday 6th February 2007 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 6th February 2007 Director resigned
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(288a) On Tuesday 6th February 2007 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(1 page)
|