AD01 |
Registered office address changed from C/O Moorfields 20 Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on February 9, 2023
filed on: 9th, February 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84 Kensington Gore Prince Consort Road London SW7 2AQ England to C/O Moorfields 20 Old Bailey London EC4M 7AN on July 1, 2022
filed on: 1st, July 2022
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072811990003, created on March 16, 2022
filed on: 17th, March 2022
| mortgage
|
Free Download
(42 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 25th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84 Albert Hall Mansions Prince Cosort Road London SW7 2AG to 84 Kensington Gore Prince Consort Road London SW7 2AQ on August 1, 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 30, 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072811990001, created on February 24, 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 072811990002, created on February 24, 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(58 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 11th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 11, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 12, 2010. Old Address: 46 Lynton Mead London N20 8DJ United Kingdom
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
|