(TM02) Secretary's appointment terminated on 16th February 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 2 Allen Street London W8 6BH England on 22nd April 2022 to 86/87 Campden Street London W8 7EN
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, November 2019
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 13th September 2019: 11.28 GBP
filed on: 8th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th September 2019: 11.28 GBP
filed on: 2nd, October 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 1st, October 2019
| resolution
|
Free Download
(3 pages)
|
(AP03) On 13th September 2019, company appointed a new person to the position of a secretary
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 Pall Mall London SW1Y 5ES England on 11th September 2019 to 2 Allen Street London W8 6BH
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5th Floor, Nuffield House 41-46 Piccadilly London W1J 0DS England on 28th May 2019 to 68 Pall Mall London SW1Y 5ES
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th April 2017
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2017 to 30th June 2018
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th May 2017: 7.50 GBP
filed on: 11th, May 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 5th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st March 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 7 Paddock Way Woking Surrey GU21 5TB England at an unknown date to 41-46 Piccadilly London W1J 0DS
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2013
filed on: 6th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2014
filed on: 6th, January 2016
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2013
filed on: 12th, November 2015
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Stapleford House Danes Hill Woking Surrey GU22 7HQ on 9th November 2015 to 5th Floor, Nuffield House 41-46 Piccadilly London W1J 0DS
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 24th April 2014: 5.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 17th September 2013
filed on: 17th, October 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th September 2013: 5.00 GBP
filed on: 17th, October 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 17th, October 2013
| resolution
|
Free Download
(35 pages)
|
(AP01) New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 12th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 12th April 2013
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(32 pages)
|