AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 21st March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 2nd, September 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2022
| incorporation
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(13 pages)
|
AD02 |
Single Alternative Inspection Location changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom at an unknown date to 24 Old Bond Street London W1S 4AP
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(15 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS at an unknown date
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084562780002, created on 14th March 2017
filed on: 22nd, March 2017
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 16th March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084562780001 in full
filed on: 14th, March 2017
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st March 2016
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th September 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2015: 526000.00 GBP
filed on: 12th, September 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On 24th March 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th April 2016: 1000.00 GBP
capital
|
|
CH01 |
On 24th March 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st March 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st March 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 24 Bedford Square London WC1B 3HN on 31st July 2015 to 26-28 Bedford Row London WC1R 4HE
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 1000.00 GBP
capital
|
|
CH03 |
On 1st January 2015 secretary's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084562780001
filed on: 6th, September 2013
| mortgage
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(40 pages)
|