TM01 |
Tue, 24th Oct 2023 - the day director's appointment was terminated
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 24th Oct 2023 - the day director's appointment was terminated
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 30th, August 2023
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Feb 2021. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL England
filed on: 5th, February 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(14 pages)
|
AD04 |
Registers new location: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Gilmoora House 57-61 Mortimer Street London W1W 8HS.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: Gilmoora House 57-61 Mortimer Street London W1W 8HS England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 22nd Jun 2017 director's details were changed
filed on: 15th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Jun 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 12th May 2017. New Address: Gilmoora House 57-61 Mortimer Street London W1W 8HS. Previous address: 4 Cavendish Square London W1G 0PG
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 5th Apr 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Dec 2015 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 5th Apr 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Dec 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 5th Apr 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(13 pages)
|
TM01 |
Fri, 12th Sep 2014 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 9th Jun 2014. Old Address: 26 Dover Street London W1S 4LY
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Jan 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Dec 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending Fri, 5th Apr 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Dec 2012 with full list of members
filed on: 6th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 5th Apr 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 4
filed on: 26th, April 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 3
filed on: 19th, April 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2012
| mortgage
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, April 2012
| mortgage
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2012 to Thu, 5th Apr 2012
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2011
| incorporation
|
Free Download
(19 pages)
|