CS01 |
Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: Tue, 11th Oct 2022. New Address: 124 Baker Street London W1U 6TY. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Sat, 20th Mar 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 20th Mar 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 1st Floor Office 66-70 Parkway Camden London NW1 7AH
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073950420002, created on Wed, 6th Jan 2021
filed on: 18th, January 2021
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Oct 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Fri, 29th May 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Oct 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Oct 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Medium company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(20 pages)
|
PSC03 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 14th, February 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Sat, 31st Oct 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 100.00 GBP
capital
|
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Nov 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Nov 2013 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 10th, February 2014
| resolution
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 10th, February 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 10th Feb 2014 - 100.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, January 2014
| resolution
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on Tue, 7th Jan 2014. Old Address: C/O Amir Mashkoor Flat 9 Stafford House 1 Maida Avenue London W2 1TE England
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073950420001
filed on: 5th, December 2013
| mortgage
|
Free Download
(29 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Oct 2012 to Tue, 30th Apr 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Nov 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Oct 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 21st May 2011: 110100.00 GBP
filed on: 28th, October 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th Oct 2011. Old Address: Basement Office 4 Berners Street London W1T 3LE England
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 18th May 2011: 100.00 GBP
filed on: 18th, May 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(7 pages)
|