(AD01) Change of registered address from 7 Bell Yard London WC2A 2JR England on 2022/11/03 to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX
filed on: 3rd, November 2022
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/10/27
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/10/27
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/09/28.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/09/28.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/09
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/02/04
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/04/09
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, January 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 19 Hayward's Place London EC1R 0EH England on 2020/04/21 to 7 Bell Yard London WC2A 2JR
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/03/24
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/19
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/08/01
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/19
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2017/12/31 from 2017/10/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/19
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/17
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER on 2017/04/25 to 19 Hayward's Place London EC1R 0EH
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/03/07
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/01.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/17
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
(CH01) On 2016/06/01 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/06/01 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081504210001, created on 2015/12/14
filed on: 22nd, December 2015
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/20
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/08/21
capital
|
|
(CH01) On 2015/03/24 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/12/15.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/20
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 20th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/11/28 from 11 Masons Arms Mews London W1S 1NX England
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/20
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/08/13
capital
|
|
(AA01) Accounting period extended to 2013/10/31. Originally it was 2013/07/31
filed on: 11th, July 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2012/12/20
filed on: 21st, January 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, January 2013
| resolution
|
Free Download
(47 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2012/07/31
filed on: 31st, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/07/30.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/07/30.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/07/30 from C/O Ed Cyster 11 Masons Arms Mews London W1S 1NX United Kingdom
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/30.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/07/20
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, July 2012
| incorporation
|
Free Download
(20 pages)
|