(CS01) Confirmation statement with no updates 14th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st January 2022
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th December 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2019
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 20th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th February 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th July 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th February 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Bruce Snider 18 Chelsea Park Gardens London SW3 6AA England on 5th March 2018 to 27 Old Gloucester Street London WC1N 3AX
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th December 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 2 Eaton Gate London SW1W 9BJ on 16th January 2017 to C/O Bruce Snider 18 Chelsea Park Gardens London SW3 6AA
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2015
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2014
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th December 2013: 1.00 GBP
capital
|
|
(CH01) On 17th December 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 20th December 2011
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, December 2011
| incorporation
|
Free Download
(21 pages)
|