CS01 |
Confirmation statement with no updates 15th March 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080735340004, created on 22nd September 2022
filed on: 22nd, September 2022
| mortgage
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, August 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, August 2022
| incorporation
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from 3rd Floor, 198 Vauxhall Bridge Road London SW1V 1DX England on 18th July 2022 to 3rd Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 2 80 Victoria Street London SW1E 5JL on 17th July 2022 to 3rd Floor, 198 Vauxhall Bridge Road London SW1V 1DX
filed on: 17th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, July 2021
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 080735340001 in full
filed on: 25th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(43 pages)
|
AD01 |
Change of registered address from 81 Piccadilly London W1J 8HY on 9th January 2018 to Level 2 80 Victoria Street London SW1E 5JL
filed on: 9th, January 2018
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080735340003, created on 7th June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 080735340002, created on 7th June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(32 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 30th, June 2015
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(25 pages)
|
AD01 |
Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH on 10th December 2014 to 81 Piccadilly London W1J 8HY
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 11th, September 2014
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th June 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th May 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 29th June 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080735340001
filed on: 13th, June 2013
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On 28th May 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th May 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 18th December 2012
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st May 2013 to 30th June 2013
filed on: 12th, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(44 pages)
|