CS01 |
Confirmation statement with no updates 2023/07/13
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/01/12
filed on: 14th, February 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/01/12
filed on: 27th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/07/13
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/01/13
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/13
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/01/12
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/13
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/12
filed on: 11th, January 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2020/09/23
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/13
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/12
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/13
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/01/12
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/13
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/01/12
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/13
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/12
filed on: 5th, October 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016/07/13
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/12
filed on: 8th, October 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Linton House 24 Wells Street London W1T 3PH on 2015/10/06 to 8 - 9 Stephen Mews London W1T 1AF
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/13
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/16
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/01/12
filed on: 23rd, September 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/13
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2014/03/31
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/01/12
filed on: 10th, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/13
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/01/12
filed on: 9th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/13
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/12
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/13
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/12
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/13
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/07/13 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/08/18 with complete member list
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/01/12
filed on: 12th, May 2009
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 12/01/2009
filed on: 12th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/07/18 with complete member list
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, February 2008
| mortgage
|
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(10 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(10 pages)
|
88(2)R |
Alloted 1 shares on 2007/07/13. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007/07/13. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, August 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007/08/15 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/15 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/15 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/15 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/26 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/26 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/26 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/26 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/26 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/26 New secretary appointed
filed on: 26th, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(17 pages)
|