CS01 |
Confirmation statement with no updates 2023-11-16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 13th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 3rd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-31
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-12-31
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, August 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-06
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-12-31
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 37 Warren Street London W1T 6AD to 51 Gloucester Terrace London W2 3DQ on 2016-12-13
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-04: 11.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, July 2014
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079519980002
filed on: 1st, July 2014
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 079519980001
filed on: 1st, July 2014
| mortgage
|
Free Download
(15 pages)
|
CAP-SS |
Solvency statement dated 27/06/14
filed on: 27th, June 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 27th, June 2014
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2014-06-27: 11.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, June 2014
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 51 Gloucester Terrace London W2 3DQ on 2014-04-14
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-31 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-12-31 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-02 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 12th, October 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed chl subco 17 LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-04-12: 11.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(20 pages)
|