AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 12th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 1st, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 13th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 11th, July 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-15
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2014-09-30
filed on: 6th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-15
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-06: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-09-30
filed on: 3rd, July 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-04-11 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Old Burlington Street London W1S 3AG on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-15
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2012-09-30
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-15
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-09-30
filed on: 13th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-15
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-09-30
filed on: 3rd, June 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-15
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 18th, February 2011
| auditors
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2010-04-30 (was 2010-09-30).
filed on: 9th, December 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-12-07
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2009-04-30
filed on: 21st, April 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-15
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2010-01-24) of a secretary
filed on: 24th, January 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-01-24
filed on: 24th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 Dean Street London W1D 3SQ on 2010-01-24
filed on: 24th, January 2010
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2008-04-30
filed on: 7th, May 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to 2009-03-26 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2008-09-19 - Annual return with full member list
filed on: 19th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2007-04-30
filed on: 15th, August 2008
| accounts
|
Free Download
(11 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, April 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 17th, April 2007
| mortgage
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 28th, March 2007
| mortgage
|
Free Download
(1 page)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 28th, March 2007
| mortgage
|
Free Download
(1 page)
|
363a |
Period up to 2007-02-28 - Annual return with full member list
filed on: 28th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-02-28 - Annual return with full member list
filed on: 28th, February 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, July 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, July 2006
| mortgage
|
Free Download
(3 pages)
|
288b |
On 2006-04-21 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-04-21 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-04-21 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-04-21 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-04-21 New secretary appointed
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-04-21 New secretary appointed
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 30/04/07
filed on: 8th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 30/04/07
filed on: 8th, March 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(15 pages)
|