AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, March 2024
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2022/12/29
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/08
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2023/03/21. New Address: C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD. Previous address: 25 C/O Meaby & Co Solicitors Llp Upper Brook Street London W1K 7QD England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/12/30
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2022/07/06 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/08
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/07/06. New Address: 25 C/O Meaby & Co Solicitors Llp Upper Brook Street London W1K 7QD. Previous address: 25 Upper Brook Street London W1K 7QD England
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/07/06. New Address: 25 Upper Brook Street London W1K 7QD. Previous address: C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/07.
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/08/08
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2021/08/18 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/08/10 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/04/22. New Address: Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 22nd, April 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/08
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/08
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 14th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/08
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/08/02.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2018/06/21.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/21 - the day director's appointment was terminated
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/08
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/08 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
2015/11/04 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/11/04 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/06/05.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/05.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/08. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 100 Norwood Road Stretford Manchester M32 8PP
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
2015/06/05 - the day secretary's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 8th, June 2015
| mortgage
|
Free Download
(1 page)
|
TM01 |
2015/06/05 - the day director's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/06/05 - the day director's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/05.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/08 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/03/08 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/11/05.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/08 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2012
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2012
| incorporation
|
Free Download
(22 pages)
|