AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, September 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/03
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/03
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/03
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, March 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2019/08/31
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/03
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/03
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 075154650005 satisfaction in full.
filed on: 13th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 13th, June 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 075154650006, created on 2018/05/25
filed on: 29th, May 2018
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 075154650007, created on 2018/05/24
filed on: 29th, May 2018
| mortgage
|
Free Download
(43 pages)
|
MR04 |
Charge 075154650003 satisfaction in full.
filed on: 1st, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 075154650004 satisfaction in full.
filed on: 1st, May 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/03
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 16th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/02/03 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/03
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016/02/03 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/03 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/03 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26-28 Hammersmith Grove London W6 7BA on 2016/02/09 to Savoy House Savoy Circus London W3 7DA
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, September 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 075154650005, created on 2015/07/20
filed on: 23rd, July 2015
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 075154650004, created on 2015/04/27
filed on: 29th, April 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 075154650003, created on 2015/04/02
filed on: 16th, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/03
filed on: 6th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/30
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/03
filed on: 2nd, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2014/04/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/03
filed on: 9th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/30
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/22.
filed on: 22nd, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, July 2012
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/03
filed on: 17th, February 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2011/12/19.
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/11/24
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, November 2011
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, March 2011
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2011
| incorporation
|
Free Download
(27 pages)
|