(CS01) Confirmation statement with no updates 2023/10/04
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2023/04/11. New Address: Broadway Studios 20 Hammersmith Broadway London W6 7AF. Previous address: 14th Floor C/O Ifs Consultants Ltd 14th Floor, 33 Cavendish Square London W1G 0PW England
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/04
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2022/02/11. New Address: 14th Floor C/O Ifs Consultants Ltd 14th Floor, 33 Cavendish Square London W1G 0PW. Previous address: 20 Kensington Church Street London W8 4EP England
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 11th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/10/04
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 20th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/10/04
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/04
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) 2018/11/14 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/11/01. New Address: 20 Kensington Church Street London W8 4EP. Previous address: Bishop Fleming Newham Road Truro TR1 2DP England
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/04
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/10/03. New Address: Bishop Fleming Newham Road Truro TR1 2DP. Previous address: White Hart House Silwood Road Ascot Berkshire SL5 0PY
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2017/10/04
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2017/04/03
filed on: 17th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016/10/04
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2016/01/18.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/18.
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/04 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/03/17. New Address: White Hart House Silwood Road Ascot Berkshire SL5 0PY. Previous address: Dale Greenhead Wentworth Accountants Silwood Road Sunningdale Berkshire SL5 0PY
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, March 2015
| resolution
|
|
(AR01) Annual return drawn up to 2014/12/10 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/02/11. New Address: Dale Greenhead Wentworth Accountants Silwood Road Sunningdale Berkshire SL5 0PY. Previous address: New Bridge Street House C/O J Midgley 30-34 New Bridge Street Blackfriars London Greater London EC4V 6BJ
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/10/31
filed on: 5th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/10/04 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/07
capital
|
|
(NEWINC) Company registration
filed on: 4th, October 2013
| incorporation
|
|