(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2024
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor 37 Panton Street Haymarket London SW1Y 4EA on Tue, 20th Sep 2022 to 5th Floor, 167-169 Great Portland Street London W1W 5PF
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 11th Aug 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Aug 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 9th Aug 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 9th Aug 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 29th Sep 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Sep 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Feb 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 18th Feb 2014
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AP04) On Tue, 18th Feb 2014, company appointed a new person to the position of a secretary
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 18th Feb 2014. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Feb 2014 new director was appointed.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(36 pages)
|