(TM01) Director appointment termination date: September 1, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AP02) New member was appointed on September 1, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 590 Kingston Road London SW20 8DN United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On October 4, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 4, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 14, 2021
filed on: 14th, January 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On March 9, 2020 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 17, 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 17, 2019 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 590 Kingston Road London SW20 8DN on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On February 26, 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 26, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 26, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(CH03) On January 10, 2019 secretary's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 131 - 151 Great Titchfield Street London W1W 5BB England to 131 Finsbury Pavement London EC2A 1NT on January 3, 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 22, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On October 22, 2018 secretary's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 590 Kingston Road London SW20 8DN to 131 - 151 Great Titchfield Street London W1W 5BB on August 30, 2018
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 1, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 18, 2015 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 24, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 17, 2015 secretary's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on October 1, 2015: 10000.00 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On August 18, 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On August 17, 2015 - new secretary appointed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 17, 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 17, 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
|
(AR01) Annual return made up to February 24, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 24, 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2014: 1000.00 GBP
capital
|
|
(AAMD) Revised accounts made up to February 28, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 24, 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(8 pages)
|