(CS01) Confirmation statement with no updates 2023-09-28
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-03
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-10-01
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-03
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-10-02
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-03
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-03
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 15th, August 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-04
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 19th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-04
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 64 New Cavendish Street London W1G 8TB to Uk House 180 Oxford Street London W1D 1NN on 2017-05-17
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-04
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on 2016-02-18
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-02-18
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-06-30
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-02-15
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-10-04 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-02: 1428.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 17th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-04 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-28: 1428.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(SH20) Statement by directors
filed on: 26th, February 2014
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2014-02-26: 1000.00 GBP
filed on: 26th, February 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, February 2014
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 18/02/14
filed on: 26th, February 2014
| insolvency
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-12-12
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from C/O Daniel Walters - Harris&Trotter 65 New Cavendish Street London W1G 7LS United Kingdom at an unknown date
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-04 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2012-07-31 to 2012-06-30
filed on: 27th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-10-04 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-11-01 director's details were changed
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-10-08 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2012-10-31 to 2012-07-31
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, August 2012
| resolution
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2012-08-15: 900.00 GBP
filed on: 20th, August 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-08-20
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Daniel Walters - Harris & Trotter 65 New Cavendish Street London W1G 7LS United Kingdom on 2012-08-10
filed on: 10th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-10-31
filed on: 4th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AP03) On 2012-06-27 - new secretary appointed
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-06-27
filed on: 27th, June 2012
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-16
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Garden Flat 10 Parkhill Road London NW3 2YN United Kingdom on 2012-03-16
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(CH03) On 2011-10-05 secretary's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Gayton Crescent London NW3 1TT England on 2011-11-03
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-10-04 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-10-04 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(8 pages)
|