(CS01) Confirmation statement with no updates Saturday 10th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd June 2016
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th June 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 2nd Floor 10-12 Bourlet Close London W1W 7BR. Change occurred on Wednesday 15th May 2019. Company's previous address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 15th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th May 2019 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS. Change occurred on Thursday 16th August 2018. Company's previous address: Sampuran House, 3a Chislehurst Road Orpington Kent BR6 0DF England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 10th June 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 10th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 30th June 2016 (was Wednesday 31st August 2016).
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Sampuran House, 3a Chislehurst Road Orpington Kent BR6 0DF. Change occurred on Wednesday 22nd June 2016. Company's previous address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th June 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 28th June 2013
capital
|
|
(AD01) Change of registered office on Thursday 6th June 2013 from the Soho Collective 12 Moor Street London W1D 5NG United Kingdom
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 15th May 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to Thursday 30th June 2011
filed on: 22nd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 5th September 2011 from Flat 7 42 Powis Square London Greater London W11 2AX
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 4th September 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th June 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, June 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|