AD01 |
Address change date: 2023/12/21. New Address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA. Previous address: 23 Berkeley Square Mayfair West Central London W1J 6HE England
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, June 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/04/11 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/06/28 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/31 - the day director's appointment was terminated
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/31.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098764150001, created on 2021/05/12
filed on: 12th, May 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/11/18 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/11.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/07/31 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/07/31 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/01/06 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/06 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/06. New Address: 23 Berkeley Square Mayfair West Central London W1J 6HE. Previous address: 23 Berkley Square Mayfair London W1J 6HE England
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/01/06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/06 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2019/12/10.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/04 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/10/01 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/16 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/16 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/22. New Address: 23 Berkley Square Mayfair London W1J 6HE. Previous address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/07. New Address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ. Previous address: 23 Berkley Square Mayfair London W1J 6HE England
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/08/03.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/08/03 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/12/22 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/22 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/28. New Address: 23 Berkley Square Mayfair London W1J 6HE. Previous address: 105 Piccadilly Mayfair London W1J 7NJ England
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, November 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/10/30.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/10/30 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/30
filed on: 18th, July 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/20.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/26.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/21 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/21 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/07/21. New Address: 105 Piccadilly Mayfair London W1J 7NJ. Previous address: 63 Grosvenor Street Mayfair London W1K 3JG
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/03/02 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/11/30
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/03/23. New Address: 63 Grosvenor Street Mayfair London W1K 3JG. Previous address: Rs Hubs Ground Floor 3 Minster Court Mincing Lane London EC3R 7DD
filed on: 23rd, March 2016
| address
|
Free Download
(2 pages)
|
TM01 |
2016/03/03 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2015
| incorporation
|
Free Download
(18 pages)
|