(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 77a Ifield Road London SW10 9AU England on 5th June 2023 to 164 Chelsea Cloisters Sloane Avenue London SW3 3DR
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st July 2022
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st July 2020
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 6th September 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 6th September 2019
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 6th September 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 6th September 2018
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st July 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 6th September 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 1st July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 6th September 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Lancelot Place London SW7 1DR on 9th May 2017 to 77a Ifield Road London SW10 9AU
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 6th September 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 6th September 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 6th September 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th July 2014: 3.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Emmanuel Tricerri 144 Elm Park Mansions Park Walk London SW10 0AS on 15th March 2014
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 6th September 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 6th September 2011
filed on: 3rd, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 6th December 2010 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th December 2010 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 6th September 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13 Pooles Lane London SW10 0RH on 29th December 2010
filed on: 29th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st July 2010 to 6th September 2010
filed on: 23rd, March 2010
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(2 pages)
|
(288a) On 20th July 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 1st July 2009 with complete member list
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/08/2008 from 48 redcliffe square london SW10 9HQ united kingdom
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On 13th August 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 10th July 2008 Appointment terminated director
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 10th July 2008 Appointment terminated secretary
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, July 2008
| incorporation
|
Free Download
(6 pages)
|