AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd April 2023. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 31st, May 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081103230004, created on 13th November 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 15th, August 2012
| mortgage
|
|
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, August 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, August 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, August 2012
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th June 2012
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2013 to 31st March 2013
filed on: 28th, June 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2012
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
21st June 2012 - the day director's appointment was terminated
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(36 pages)
|