AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2022 to June 30, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on October 13, 2022
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on July 25, 2022
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on February 10, 2021
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 18, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067376570003, created on December 5, 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 1 Frederick Place London N8 8AF.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 15, 2015: 1.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 1 Frederick Place London N8 8AF.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
CH03 |
On October 5, 2015 secretary's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 5, 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2015 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on November 5, 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 3, 2014: 1.00 GBP
capital
|
|
AP03 |
On June 17, 2014 - new secretary appointed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 17, 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
AP03 |
On December 20, 2013 - new secretary appointed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 30, 2012 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2011 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 9th, May 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 30, 2010 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
On December 15, 2010 new director was appointed.
filed on: 15th, December 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, July 2010
| mortgage
|
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 29th, June 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, April 2010
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 30, 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On December 19, 2008 Appointment terminated director
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/2008 from 280 grays inn road london WC1X 8EB
filed on: 19th, December 2008
| address
|
Free Download
(1 page)
|
288b |
On December 19, 2008 Appointment terminated secretary
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 19, 2008 Director appointed
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2008
| incorporation
|
Free Download
(16 pages)
|