(CS01) Confirmation statement with updates 2023-12-18
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022-12-18
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 2021-12-30 to 2021-12-29
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 14th, June 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-18
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-18
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-12-18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-12-18
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 16E Gloucester Terrace Paddington London W2 3DD on 2018-11-13
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018-03-07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-18
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-12-18
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-12-18 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16E Gloucester Terrace London W2 3DD to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2015-10-19
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-12-18 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-12-18 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-05: 1.00 GBP
capital
|
|
(CH01) On 2013-01-23 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(7 pages)
|