AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 9th Jun 2022. New Address: Second Floor 34 Lime Street London EC3M 7AT. Previous address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 27th Jun 2020. New Address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN. Previous address: 39a Welbeck Street London W1G 8DH United Kingdom
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(6 pages)
|
TM02 |
Tue, 13th Aug 2019 - the day secretary's appointment was terminated
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Aug 2019 - the day director's appointment was terminated
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Sep 2018 secretary's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Nov 2018. New Address: 39a Welbeck Street London W1G 8DH. Previous address: 9 Aylestone Avenue Aylestone Avenue London NW6 7AE England
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 23rd Aug 2017 - the day director's appointment was terminated
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 8th May 2017 - the day director's appointment was terminated
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Mar 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082290890004, created on Mon, 16th Jan 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 082290890003, created on Mon, 16th Jan 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 26th Oct 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Oct 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2015 secretary's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 26th Oct 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Jan 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Oct 2015. New Address: 9 Aylestone Avenue Aylestone Avenue London NW6 7AE. Previous address: 231 Webheath Workshops Netherwood Street London NW6 2JX
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Fri, 1st May 2015 secretary's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 1st May 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Jun 2015. New Address: 231 Webheath Workshops Netherwood Street London NW6 2JX. Previous address: Andrew Gillick 8 Queripel House 1 Duke of York Square London SW3 4LY
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Jan 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 9th Jan 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 9th Jan 2015 - the day secretary's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 9th Jan 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 9th Jan 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 9th Jan 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jan 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082290890001, created on Fri, 9th Jan 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 082290890002, created on Fri, 9th Jan 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Jul 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 120.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 26th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 11th Oct 2012. Old Address: 30 Mark Mansions Westville Rd London W12 9PS England
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2012
| incorporation
|
Free Download
(12 pages)
|