PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 26th, January 2024
| accounts
|
Free Download
(34 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-03-31
filed on: 26th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 10th, January 2024
| accounts
|
Free Download
(11 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 22 Gilbert Street London W1K 5HD. Change occurred on 2022-08-08. Company's previous address: 4th Floor 73 New Bond Street London W1S 1RS England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 4th, April 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/20
filed on: 19th, April 2021
| accounts
|
Free Download
(45 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, April 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2020-03-01 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 16th, January 2020
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
filed on: 16th, January 2020
| accounts
|
Free Download
(43 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 6th, November 2019
| accounts
|
Free Download
(46 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 4th, October 2019
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-01
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-14
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, March 2018
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075088980010 in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 075088980012 in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 075088980011 in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 075088980009 in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4th Floor 73 New Bond Street London W1S 1RS. Change occurred on 2017-08-10. Company's previous address: 72 Wilson Street London EC2A 2DH England.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075088980013, created on 2016-12-23
filed on: 23rd, December 2016
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 12th, October 2016
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 075088980010, created on 2016-09-09
filed on: 13th, September 2016
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 075088980012, created on 2016-09-09
filed on: 13th, September 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 075088980011, created on 2016-09-09
filed on: 13th, September 2016
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-29
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-08: 100000.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to 2016-01-31 (was 2016-03-31).
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075088980005 in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 075088980006 in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-05-24
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 15th, March 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 72 Wilson Street London EC2A 2DH. Change occurred on 2016-02-24. Company's previous address: 29 Warren Street London W1T 5NE.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075088980009, created on 2015-12-18
filed on: 5th, January 2016
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 075088980008, created on 2015-11-19
filed on: 21st, November 2015
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-29
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 100000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 18th, February 2015
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 9F Hyde Park Mansions Cabbell Street London NW1 5AZ England on 2014-06-17
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-29
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-17: 100000.00 GBP
capital
|
|
CH01 |
On 2014-04-01 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 26th, March 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075088980007
filed on: 21st, December 2013
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 075088980006
filed on: 24th, May 2013
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 075088980005
filed on: 24th, May 2013
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 29th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-29
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 25th, April 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, April 2013
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-28
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 28th, December 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 11th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-28
filed on: 5th, February 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, April 2011
| mortgage
|
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2011
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On 2011-03-29 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(21 pages)
|