DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
14th April 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th April 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended full accounts data made up to 31st December 2019
filed on: 27th, September 2021
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 9th November 2020. New Address: 30 Cowcross Street Cowcross Street London EC1M 6DQ. Previous address: 30 Cowcross Street Cowcross Street London EC1M 6DQ England
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th October 2020. New Address: 30 Cowcross Street Cowcross Street London EC1M 6DQ. Previous address: 163 Eversholt Street London NW1 1BU
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(20 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2019
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
21st January 2019 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
|
SH01 |
Statement of Capital on 15th May 2018: 1.00 GBP
filed on: 6th, June 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(21 pages)
|
TM01 |
1st January 2014 - the day director's appointment was terminated
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 31st, December 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, November 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 25th September 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 25th September 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, November 2014
| resolution
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 27th January 2014
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th September 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd October 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(17 pages)
|
TM02 |
24th July 2013 - the day secretary's appointment was terminated
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
12th April 2013 - the day director's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
MISC |
Sec 519
filed on: 19th, December 2012
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th September 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 25th September 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 23rd September 2010 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th September 2010 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 23rd September 2010 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 4Th-5Th 28 Saville Row London W1S 2EU on 15th September 2010
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 25th September 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 5th March 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 1st, November 2008
| accounts
|
Free Download
(15 pages)
|
225 |
Accounting reference date extended from 30/09/2007 to 31/12/2007
filed on: 25th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 23rd November 2007 with shareholders record
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 23rd November 2007 with shareholders record
filed on: 23rd, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2006
| incorporation
|
Free Download
(16 pages)
|