(AD01) Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 08198144 6 Market Place London W1W 8AF on Monday 4th December 2023
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st August 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 7029, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on Friday 11th November 2022
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 11th November 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st August 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st August 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 7029, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on Friday 6th September 2019
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 31st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 31st August 2018
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd February 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Friday 12th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th January 2018.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd August 2017.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 31st August 2015 with full list of members
filed on: 20th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Las Suite 707 High Road London London N12 0BT England to Suite 1, 5 Percy Street London W1T 1DG on Friday 29th August 2014
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 31st August 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th September 2013
capital
|
|
(NEWINC) Company registration
filed on: 31st, August 2012
| incorporation
|
Free Download
(14 pages)
|