GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Apsley Way London NW2 7HF. Change occurred on Friday 28th January 2022. Company's previous address: 85 Frampton Street London NW8 8NQ England.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(46 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(48 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 5th, June 2019
| accounts
|
Free Download
|
CH03 |
On Friday 15th March 2019 secretary's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 Frampton Street London NW8 8NQ. Change occurred on Tuesday 2nd April 2019. Company's previous address: 1 Apsley Way London NW2 7HF.
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(43 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(43 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
SH01 |
8696341.00 GBP is the capital in company's statement on Friday 30th March 2012
filed on: 12th, April 2012
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(40 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 31st March 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(41 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 19th, April 2011
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th October 2010.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th October 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd April 2010.
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd April 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(42 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2009
filed on: 4th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 7th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 13th February 2009 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(4 pages)
|
123 |
Nc inc already adjusted 20/12/07
filed on: 2nd, January 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 2nd, January 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 2nd, January 2008
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 20/12/07
filed on: 2nd, January 2008
| capital
|
Free Download
(1 page)
|
288a |
On Saturday 29th December 2007 New director appointed
filed on: 29th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 29th December 2007 New director appointed
filed on: 29th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2007
| incorporation
|
Free Download
(18 pages)
|
288b |
On Wednesday 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 5th December 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|