AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Friday 11th August 2023 secretary's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 12 Angel Gate 326 City Road London EC1V 2PT. Change occurred on Tuesday 5th October 2021. Company's previous address: 3 Angel Gate London EC1V 2PT.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 30th May 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, May 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th May 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th July 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 081584370001 satisfaction in full.
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 081584370002 satisfaction in full.
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
Director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081584370002, created on Wednesday 1st June 2016
filed on: 2nd, June 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 081584370001, created on Wednesday 1st June 2016
filed on: 2nd, June 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 25th July 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 25th July 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th October 2012.
filed on: 30th, October 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th September 2012
filed on: 26th, October 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 9th October 2012.
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, October 2012
| resolution
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 27th September 2012) of a secretary
filed on: 27th, September 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2012
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2012
| incorporation
|
Free Download
(36 pages)
|