AA |
Full accounts data made up to March 31, 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(24 pages)
|
CH01 |
On September 13, 2022 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
|
MR01 |
Registration of charge 075758810008, created on January 4, 2022
filed on: 6th, January 2022
| mortgage
|
Free Download
(51 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 075758810007, created on August 24, 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(52 pages)
|
CH01 |
On March 26, 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 6th Floor 65 Gresham Street London EC2V 7NQ.
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to March 31, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 075758810006, created on September 10, 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(51 pages)
|
TM02 |
Termination of appointment as a secretary on August 8, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075758810005, created on October 1, 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(51 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075758810004, created on July 16, 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075758810003, created on September 27, 2017
filed on: 2nd, October 2017
| mortgage
|
Free Download
(52 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(20 pages)
|
CH01 |
On July 5, 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075758810002, created on March 9, 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(51 pages)
|
AD01 |
New registered office address 160 Great Portland Street London W1W 5QA. Change occurred on February 21, 2017. Company's previous address: 160 Great Portland Street London W1W 5QA United Kingdom.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address 160 Great Portland Street London W1W 5QA. Change occurred on July 13, 2016. Company's previous address: 2 Bourchier Street London W1D 4HX.
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075758810001, created on June 28, 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(99 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2016: 0.01 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2014
filed on: 25th, April 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
On December 21, 2015 new director was appointed.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On December 21, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 4th, May 2015
| annual return
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Bourchier Street London W1D 4HX. Change occurred on February 5, 2015. Company's previous address: 2-4 Bucknall Street London WC2H 8LA.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on March 6, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(18 pages)
|
AUD |
Auditor's resignation
filed on: 17th, December 2012
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 17th, December 2012
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, October 2012
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on February 28, 2012
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 25, 2011. Old Address: 64 Dean Street London W1D 4QQ United Kingdom
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
AP01 |
On July 22, 2011 new director was appointed.
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(50 pages)
|