(AA) Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 8th May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Sunday 31st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th August 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY. Change occurred on Wednesday 7th August 2019. Company's previous address: Leconfield House Curzon Street London W1J 5AJ.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th August 2019.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Monday 30th April 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Wednesday 31st May 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th May 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th May 2016
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 3500000.00 GBP is the capital in company's statement on Sunday 22nd May 2016
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 30th June 2015).
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 3500000.00 GBP is the capital in company's statement on Thursday 7th May 2015
filed on: 8th, May 2015
| capital
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th May 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) 3500000.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(CH01) On Wednesday 1st April 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 20th June 2014 from 63 Eaton Square London SW1W 9BQ England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th February 2014
capital
|
|