(AD01) Address change date: 23rd May 2023. New Address: C/O Gorrie Whitson (Jr) 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ. Previous address: 6 Charlwood Street London SW1V 2EE England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd February 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd July 2020. New Address: 6 Charlwood Street London SW1V 2EE. Previous address: 113 Holloway Road London N7 8LT England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th March 2018. New Address: 113 Holloway Road London N7 8LT. Previous address: 62 Camden Road London NW1 9DR
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 29th February 2016 to 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2016
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd August 2016 - the day director's appointment was terminated
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd February 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th February 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 3rd February 2015 with full list of members
filed on: 8th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 18th February 2014 - the day director's appointment was terminated
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd February 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th February 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to 3rd February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, February 2011
| incorporation
|
Free Download
(7 pages)
|