CS01 |
Confirmation statement with no updates 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 058786220001, created on 30th May 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6, 109-111 Crawford Street London W1H 2JE on 16th October 2019 to 1005 Balmoral Apartments , 2 Praed Street London W2 1JN
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 100.00 GBP
capital
|
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20 Broadwick Street London W1F 8HT on 11th June 2015 to 6, 109-111 Crawford Street London W1H 2JE
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th July 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th December 2012: 100.00 GBP
filed on: 6th, December 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2011
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 12th, April 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Sheraton Street Soho London W1F 8BH on 20th July 2010
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/09/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 3rd September 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 3rd September 2009 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 3rd September 2009 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 29th July 2009 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th November 2008 with complete member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 2nd, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th September 2007 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th September 2007 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(14 pages)
|