(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 20th September 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th September 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Fifth Floor Watson House 54-60 Baker Street London W1U 7BU. Change occurred on Monday 4th October 2021. Company's previous address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th September 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th September 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th September 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th September 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 20th September 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 20th September 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th September 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Sunday 20th September 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
(CH01) On Saturday 20th September 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
(CH01) On Friday 20th September 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 12th February 2014 from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ United Kingdom
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Thursday 31st January 2013 (was Sunday 31st March 2013).
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th September 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st January 2011, originally was Friday 30th September 2011.
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th September 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: Wednesday 8th June 2011) of a secretary
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th June 2011.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 8th June 2011 from 18 Sinclair Mansions Richmond Way London W12 8LN England
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, September 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|