(AA) Dormant company accounts made up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control November 23, 2016
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 7, 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 25th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House Suit 3041 152-160 City Road London EC1V 2NX United Kingdom to 20a Garden Court Rothschild Road London W4 5NZ on March 3, 2019
filed on: 3rd, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House Suit 3041 152-160 City Road London EC1V 2NX United Kingdom to Kemp House Suit 3041 152-160 City Road London EC1V 2NX on November 12, 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 48 272 High Street Kensington London W8 6nd to Kemp House 152-160 City Road London EC1V 2NX on November 12, 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House Suit 3041 152-160 City Road London EC1V 2NX on November 12, 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 7, 2018 director's details were changed
filed on: 17th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 23, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 23, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 28th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 23, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 23rd, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 23, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 19, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 23, 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 23, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 23, 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 23, 2011 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(36 pages)
|