IN THE NAME OF LIMITED

Company Documents

DateDescription
01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O MORRIS AND SHAH LTD LOWER GROUND FLOOR 28A , YORK STREET LONDON W1U 6QA ENGLAND

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAM COOPER

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED SAM PETER COOPER

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LILY ROSE BEATRICE ALLEN / 26/02/2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LILY ROSE BEATRICE ALLEN / 26/02/2012

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LILY ROSE BEATRICE ALLEN / 10/05/2010

View Document

15/04/1115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/05/101 May 2010 REGISTERED OFFICE CHANGED ON 01/05/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH UNITED KINGDOM

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company