(AA) Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 16th Jun 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 27th Oct 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 20, the Bath House Dunbridge Street London E2 6JD on Fri, 5th Jun 2015 to 88 Baker Street London W1U 6TQ
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Oct 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Jan 2015: 1.00 GBP
capital
|
|
(CH01) On Fri, 1st Aug 2014 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Devonshire Place Mews London W1G 6DA on Mon, 19th Jan 2015 to Flat 20, the Bath House Dunbridge Street London E2 6JD
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Aug 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Oct 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 14th Oct 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 28th May 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th May 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 6th Aug 2013. Old Address: 25 Weymouth Street London W1G 7BP
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 28th May 2013
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th May 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th May 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Jul 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Jul 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 27th Oct 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jul 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 15th Oct 2010. Old Address: Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom
filed on: 15th, October 2010
| address
|
Free Download
(2 pages)
|
(AP04) On Fri, 1st Oct 2010, company appointed a new person to the position of a secretary
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Oct 2010
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Jul 2010
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Jul 2010 new director was appointed.
filed on: 15th, July 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(9 pages)
|