(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Jul 2020. New Address: 32 Basement Woodstock Grove London W12 8LE. Previous address: 90 Shepherds Bush Road London W6 7PD England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 12th Dec 2019. New Address: 90 Shepherds Bush Road London W6 7PD. Previous address: 37 Warren Street London W1T 6AD United Kingdom
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Nov 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Aug 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Jan 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100445510001, created on Tue, 8th Aug 2017
filed on: 10th, August 2017
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 15th Aug 2016. New Address: 37 Warren Street London W1T 6AD. Previous address: 41 Lynwood Road London W5 1JQ England
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Aug 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 31st Jul 2016. New Address: 41 Lynwood Road London W5 1JQ. Previous address: 37 Warren Street London W1T 6AD United Kingdom
filed on: 31st, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 28th Jul 2016
filed on: 28th, July 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Thu, 28th Jul 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(19 pages)
|