AA |
Total exemption full accounts data made up to 4th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 4th February 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 4th February 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 4th February 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 4th February 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 4th February 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 4th February 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 4th February 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th June 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th June 2016: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 4th February 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th July 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 4th February 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 2.00 GBP
capital
|
|
CH01 |
On 11th April 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 21st April 2014
filed on: 21st, April 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 4th February 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th August 2013: 2 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 4th February 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th July 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 4th February 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(20 pages)
|
TM01 |
5th January 2012 - the day director's appointment was terminated
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th July 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st January 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
7th December 2010 - the day secretary's appointment was terminated
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 5th February 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th July 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 25th January 2010
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
TM02 |
25th January 2010 - the day secretary's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 Dean Street London W1D 3SQ on 25th January 2010
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 12th August 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
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 |
Total exemption full accounts data made up to 4th February 2009
filed on: 19th, March 2009
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 04/02/2009
filed on: 2nd, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 17th October 2008 with shareholders record
filed on: 17th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 24th July 2008 Appointment terminated secretary
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 24th July 2008 Secretary appointed
filed on: 24th, July 2008
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 8th, July 2008
| accounts
|
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/12/2007
filed on: 30th, April 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 26th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 30/04/08
filed on: 26th, November 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 3rd August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, August 2007
| capital
|
Free Download
(1 page)
|
288a |
On 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 14th August 2007 New director appointed
filed on: 14th, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 3rd August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, August 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(15 pages)
|