TM01 |
Director's appointment terminated on 16th June 2022
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th September 2021
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2022
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th October 2020
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th October 2020
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Leonard Street, London, EC2A 4AQ United Kingdom on 21st July 2021 to 8 Pritchards Road London E2 9AP
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077218530002, created on 24th January 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(38 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, September 2018
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 9th August 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th August 2018: 1374.00 GBP
filed on: 5th, September 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th August 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2018
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 11th August 2017 to 11 Leonard Street, London, EC2A 4AQ
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 5th October 2015: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th August 2014: 1000.00 GBP
capital
|
|
CH01 |
On 22nd April 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 22nd April 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7RD on 26th April 2013
filed on: 26th, April 2013
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th July 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th July 2012 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2012 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2012 to 31st March 2012
filed on: 15th, March 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB United Kingdom on 15th March 2012
filed on: 15th, March 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(50 pages)
|