AA |
Full accounts for the period ending 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 30th, June 2023
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2019/09/09 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 22nd, November 2022
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/11/01 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 15th, November 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 15th, November 2021
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 26th, August 2020
| resolution
|
Free Download
(2 pages)
|
SH19 |
500.00 GBP is the capital in company's statement on 2020/08/11
filed on: 11th, August 2020
| capital
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/03/16
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Seymour Street London W1H 7JA England on 2019/10/29 to 110 Wigmore Street Marylebone London W1U 3RW
filed on: 29th, October 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/28.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from Beaufort House Cricket Field Road Uxbridge UB8 1QG on 2018/09/03 to 26 Seymour Street London W1H 7JA
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
SH19 |
5000.00 GBP is the capital in company's statement on 2018/07/31
filed on: 31st, July 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 31st, July 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 31st, July 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 31/07/18
filed on: 31st, July 2018
| insolvency
|
Free Download
(1 page)
|
MR04 |
Charge 083128330003 satisfaction in full.
filed on: 1st, June 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 8th, August 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2016/04/30
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/30
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/29
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, October 2015
| auditors
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 27th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083128330003, created on 2015/03/04
filed on: 11th, March 2015
| mortgage
|
Free Download
(51 pages)
|
CH01 |
On 2015/02/02 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 7th, January 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/29
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 2nd, January 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/29
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2013/12/09
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, February 2013
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2013/02/13 from 5 New Street Square London EC4A 3TW United Kingdom
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2013/01/31
filed on: 13th, February 2013
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, February 2013
| mortgage
|
Free Download
(15 pages)
|
TM02 |
Secretary's appointment terminated on 2013/01/30
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2012
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/12/05.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/05.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/05
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/12/05
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/12/05
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/05.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/03/31, originally was 2013/11/30.
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2012
| incorporation
|
Free Download
(52 pages)
|