AA |
Small company accounts for the period up to Tuesday 31st January 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Monday 11th September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st & Part 2nd Floor One Creechurch Place London EC3A 5AF. Change occurred on Friday 11th August 2023. Company's previous address: 55 Baker Street London W1U 7EU United Kingdom.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th August 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th August 2023.
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th August 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th August 2023.
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Thursday 10th August 2023
filed on: 10th, August 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 9th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075282530003 satisfaction in full.
filed on: 5th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 075282530004 satisfaction in full.
filed on: 5th, August 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st January 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(23 pages)
|
MR04 |
Charge 075282530002 satisfaction in full.
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st January 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2022 director's details were changed
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th February 2021
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st January 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address 55 Baker Street London W1U 7EU. Change occurred on Monday 5th October 2020. Company's previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 28th June 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 28th June 2020.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st January 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 075282530004, created on Wednesday 10th April 2019
filed on: 12th, April 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 075282530003, created on Wednesday 10th April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(39 pages)
|
AA01 |
Accounting period extended to Thursday 31st January 2019. Originally it was Sunday 30th September 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Wednesday 18th April 2018.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th April 2018
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075282530002, created on Tuesday 10th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 29th October 2014.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 150 Aldersgate Street London EC1A 4AB. Change occurred on Thursday 24th March 2016. Company's previous address: C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ.
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ. Change occurred on Tuesday 14th April 2015. Company's previous address: Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 14th February 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 19th March 2012.
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 30th September 2011
filed on: 30th, December 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th February 2012 to Friday 30th September 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th December 2011.
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th December 2011
filed on: 29th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|