(CS01) Confirmation statement with updates 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 11th September 2023
filed on: 22nd, September 2023
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 5th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st March 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2022
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th May 2018
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th April 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th January 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2017
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Pooles Lane London SW10 0RH on 25th May 2017 to 55 Princes Gate Exhibition Road London SW7 2PN
filed on: 25th, May 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 20th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 8th April 2015
filed on: 17th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th October 2014: 2001.00 GBP
capital
|
|
(AD01) Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 30th June 2014
filed on: 30th, June 2014
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th June 2014: 2001.00 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(36 pages)
|