GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 18th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2019/10/02
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/02
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 5th, February 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 084745700002 satisfaction in full.
filed on: 4th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084745700001 satisfaction in full.
filed on: 4th, October 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/08/01 secretary's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084745700002, created on 2018/03/28
filed on: 28th, March 2018
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 084745700001, created on 2018/03/20
filed on: 23rd, March 2018
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017/11/03 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/03 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/03 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/03 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cavendish 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2015/11/23 to 68 Grafton Way London W1T 5DS
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/08/23
filed on: 30th, September 2015
| document replacement
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/23
filed on: 24th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/09/24
capital
|
|
AP01 |
New director appointment on 2013/04/05.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/08/23
filed on: 30th, June 2015
| document replacement
|
Free Download
(18 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/08/23
filed on: 30th, June 2015
| document replacement
|
Free Download
(18 pages)
|
CH03 |
On 2015/04/15 secretary's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/04/15 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/04/15 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/04/15 secretary's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
CH01 |
On 2015/04/15 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
CH01 |
On 2015/04/15 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2013/04/05.
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/09/19
filed on: 4th, March 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015/01/29 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/23
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/06/30
capital
|
|
CH01 |
On 2013/10/08 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/10/08 secretary's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/10/08 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/23
filed on: 5th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/05
capital
|
|
AP01 |
New director appointment on 2013/05/09.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013/05/09, company appointed a new person to the position of a secretary
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/09.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/09.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/09
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/05/09 from , 41 Chalton Street, London, NW1 1JD, United Kingdom
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2013
| incorporation
|
Free Download
(43 pages)
|