AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081953440003, created on Tuesday 30th May 2023
filed on: 5th, June 2023
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081953440002, created on Thursday 20th May 2021
filed on: 26th, May 2021
| mortgage
|
Free Download
(56 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st April 2018
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 13th September 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 12th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th March 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 13th September 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 7th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081953440001
filed on: 27th, December 2013
| mortgage
|
Free Download
(49 pages)
|
AR01 |
Annual return made up to Friday 13th September 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 29th August 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd July 2013.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 19th June 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 19th June 2013 from 35 Oakley House 103 Sloane Street London SW1X 9PP England
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th June 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2012
| incorporation
|
Free Download
(9 pages)
|