(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th April 2022
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th April 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st August 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fulham Green Office 314, Chester House 81-83 Fulham High Street London SW6 3JA on 15th March 2018 to Riverbank House 1 Putney Bridge Approach London SW6 3JD
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th February 2018
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2017
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st April 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Lismore Woodside London SW19 7AZ United Kingdom on 10th April 2013
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th October 2011: 100.00 GBP
filed on: 15th, March 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 29th February 2012 to 31st March 2012
filed on: 8th, March 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st February 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42a Holmbush Road London SW15 3LE England on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|