AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023-01-05 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, July 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2021-10-21: 100100.00 GBP
filed on: 7th, July 2022
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 7th, July 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 15th, September 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-23 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-22 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 4th, May 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2018-06-23 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-09-13 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-13 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 22nd, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on 2017-09-08. Company's previous address: 18 Buckingham Gate London SW1E 6LB.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-19
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, May 2016
| capital
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-11 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-19
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 100.00 GBP
capital
|
|
SH02 |
Sub-division of shares on 2015-07-23
filed on: 18th, November 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 5th, November 2015
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-07-23: 100.00 GBP
filed on: 2nd, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, March 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073505520002, created on 2015-01-29
filed on: 29th, January 2015
| mortgage
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-19
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 18 Buckingham Gate London SW1E 6LB. Change occurred on 2014-09-30. Company's previous address: 97 Coppetts Road London N10 1JH United Kingdom.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2013-09-30 (was 2013-12-31).
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-19
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-03: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-08-31 to 2012-09-30
filed on: 26th, February 2013
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, December 2012
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2012-11-05
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-05
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-19
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-08-31
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-19
filed on: 8th, February 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|