GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 73 Brook Street London W1K 4HX. Change occurred on Tuesday 30th March 2021. Company's previous address: 1st Floor 12 Old Bond Street London W1S 4PW.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, May 2019
| resolution
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th December 2018
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 065864660011, created on Tuesday 4th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 065864660010, created on Tuesday 4th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 065864660012, created on Tuesday 4th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 065864660005 satisfaction in full.
filed on: 11th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 065864660004 satisfaction in full.
filed on: 11th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065864660009, created on Thursday 31st December 2015
filed on: 7th, January 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 065864660006, created on Thursday 31st December 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 065864660008, created on Thursday 31st December 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 065864660007, created on Thursday 31st December 2015
filed on: 6th, January 2016
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065864660005
filed on: 11th, November 2013
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 065864660004
filed on: 11th, November 2013
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 1st, July 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 1st, July 2013
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, June 2013
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th May 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, April 2012
| mortgage
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, April 2012
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th May 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 7th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 13th April 2010) of a secretary
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 10th July 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/05/2009
filed on: 10th, March 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2008
| incorporation
|
Free Download
(17 pages)
|