AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/17
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2022/11/16
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/11/16 - the day secretary's appointment was terminated
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/17
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
2021/08/12 - the day secretary's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/08/12
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/07/28. New Address: 53 Frith Street London W1D 4SN. Previous address: 49 Neal Street London WC2H 9PZ England
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/18
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 095096020001 satisfaction in full.
filed on: 14th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/18
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 095096020002 satisfaction in full.
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
TM02 |
2019/07/10 - the day secretary's appointment was terminated
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/07/10
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 9th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/18
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 10th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 1st, August 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
2016/04/19 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/04/19
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/04/19 - the day secretary's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/25 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/26. New Address: 49 Neal Street London WC2H 9PZ. Previous address: 73 Wells Street London W1T 3QG United Kingdom
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095096020002, created on 2015/05/07
filed on: 19th, May 2015
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 095096020001, created on 2015/05/06
filed on: 12th, May 2015
| mortgage
|
Free Download
|
NEWINC |
Company registration
filed on: 25th, March 2015
| incorporation
|
Free Download
(17 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/25
capital
|
|