(CS01) Confirmation statement with no updates 16th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2022
filed on: 5th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th October 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 16th October 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2nd October 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th October 2018
filed on: 11th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 10th, May 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW on 13th January 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th December 2013: 1.00 GBP
capital
|
|
(CH01) On 10th June 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th June 2013 secretary's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Eastcastle Street London W1W 8DE on 7th June 2013
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 South Street London W1K 1DG United Kingdom on 17th May 2010
filed on: 17th, May 2010
| address
|
Free Download
(2 pages)
|
(AP03) On 17th May 2010, company appointed a new person to the position of a secretary
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th May 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(20 pages)
|