AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Oct 2022. New Address: 24 Upper Brook Street London W1K 7QB. Previous address: 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(17 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Aug 2020. New Address: 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA. Previous address: 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 7th Feb 2020: 2.00 GBP
filed on: 2nd, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, September 2013
| auditors
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 18th Sep 2013. Old Address: 131 Edgware Road London W2 2AP
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Feb 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Mon, 9th Aug 2010 - the day director's appointment was terminated
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 9th Aug 2010 - the day director's appointment was terminated
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 4th Feb 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 11th Feb 2009 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 4th Feb 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/03/2008 to 04/02/2008
filed on: 21st, January 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 5th, April 2008
| mortgage
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 20th Feb 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2007
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2007
filed on: 16th, August 2007
| accounts
|
Free Download
(12 pages)
|
287 |
Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG
filed on: 12th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 21st Feb 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2006
filed on: 9th, February 2007
| accounts
|
Free Download
(10 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2007
| mortgage
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 28/02/07 to 31/03/06
filed on: 2nd, February 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 17th Jan 2007 New director appointed
filed on: 17th, January 2007
| officers
|
Free Download
(4 pages)
|
288a |
On Mon, 13th Mar 2006 New director appointed
filed on: 13th, March 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Mon, 13th Mar 2006 New director appointed
filed on: 13th, March 2006
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2006
| incorporation
|
Free Download
(27 pages)
|