AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Dec 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Mon, 7th Nov 2022 to the position of a member
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Nov 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor 167-169 Great Portland Street London W1W 5PF England on Thu, 16th Jun 2022 to 2nd Floor, Kingsbourne House 229-231 High Holborn London Uk WC1V 7DA
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th Nov 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Fri, 9th Aug 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Apr 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Welbeck Street London W1G 9XB England on Fri, 12th Apr 2019 to 2nd Floor 167-169 Great Portland Street London W1W 5PF
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Dec 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Dec 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 12th, October 2018
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2018
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 29th Mar 2018
filed on: 7th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Dominion Street London EC2M 2EF England on Fri, 6th Apr 2018 to 60 Welbeck Street London W1G 9XB
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Fri, 2nd Feb 2018, company appointed a new person to the position of a secretary
filed on: 13th, February 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Dec 2017 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Dec 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 245 Broad Street, Birmingham 245 Broad Street Birmingham B1 2HQ England on Wed, 20th Dec 2017 to 17 Dominion Street London EC2M 2EF
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Sep 2017
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Dominion Street London EC2M 2EF on Thu, 4th Aug 2016 to 245 Broad Street, Birmingham 245 Broad Street Birmingham B1 2HQ
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 091741100004, created on Thu, 31st Mar 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(74 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, April 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091741100003, created on Fri, 24th Jul 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(160 pages)
|
MR01 |
Registration of charge 091741100002, created on Wed, 8th Jul 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 091741100001, created on Thu, 11th Sep 2014
filed on: 18th, September 2014
| mortgage
|
Free Download
(41 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, September 2014
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 7th, September 2014
| resolution
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Wed, 13th Aug 2014: 1.00 GBP
capital
|
|