(CS01) Confirmation statement with no updates 2024-05-15
filed on: 29th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-05-01 director's details were changed
filed on: 1st, May 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024-05-01
filed on: 1st, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-05-15
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-12-19
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-15
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020-12-01 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-12-01
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 104 254 Pentonville Road London N1 9JY. Change occurred on 2021-08-17. Company's previous address: 6 Windmill Street 2nd Floor London W1T 2JB England.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-15
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-15
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-15
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2018-06-15
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-15
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 8th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 6 Windmill Street 2nd Floor London W1T 2JB. Change occurred on 2017-11-09. Company's previous address: The Shaftesbury Centre Unit 3 85 Barlby Road London W10 6BN.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-15
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Shaftesbury Centre Unit 3 85 Barlby Road London W10 6BN. Change occurred on 2016-10-05. Company's previous address: Leroy House - Gl, 436 Essex Road London N1 3QP England.
filed on: 5th, October 2016
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 2nd, September 2016
| resolution
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2016-08-18: 200.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-08-18: 120.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-08-18: 190.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-08-18: 195.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Leroy House - Gl, 436 Essex Road London N1 3QP. Change occurred on 2016-08-18. Company's previous address: 32 Bloomsbury Street London WC1B 3QJ England.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-15
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Bloomsbury Street London WC1B 3QJ. Change occurred on 2015-05-21. Company's previous address: C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-15
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-05-19 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT. Change occurred on 2014-09-16. Company's previous address: 16 High Mount Station Road London NW4 3SS.
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-15
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-11: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|