(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 16th, January 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 14th, December 2022
| accounts
|
Free Download
(4 pages)
|
(TM02) 2022/02/01 - the day secretary's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/10/15. New Address: 1st Floor 34 st. James's Street London SW1A 1HD. Previous address: Nuffield House 2nd Floor 41-46 Piccadilly London W1J 0DS England
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CH03) On 2021/10/04 secretary's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/10/15 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2020/01/01 secretary's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/02/13 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/17. New Address: Nuffield House 2nd Floor 41-46 Piccadilly London W1J 0DS. Previous address: 5th Floor 4 Chiswell Street London EC1Y 4UP England
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/02/13. New Address: 5th Floor 4 Chiswell Street London EC1Y 4UP. Previous address: 5th Floor, 4 Chiswell Street London EC1Y 4UP England
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
(CH03) On 2019/01/30 secretary's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/01/30 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/30. New Address: 5th Floor, 4 Chiswell Street London EC1Y 4UP. Previous address: 4 Tenterden Street London W1S 1TE England
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/03/02. New Address: 4 Tenterden Street London W1S 1TE. Previous address: 2 Swallow Place London W1B 2AE
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2017/01/25 secretary's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/02/01 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/01 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/02/01 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 10th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/01 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/02/21 from 3-5 Swallow Place London W1B 2AF United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012/01/01 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/02/01 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/12/31 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2009/12/31
filed on: 10th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/02/01 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 15th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/01 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/11/30 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/01/12 from 70 Conduit Street London W1S 2GF
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/12/31
filed on: 1st, June 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/02/2009 from 12 plumtree court london EC4A 4HT
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/02/26 with shareholders record
filed on: 26th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/02/2009 from 70 conduit street london england W1S 2GF uk
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 10th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(15 pages)
|