AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023/08/15 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2022/09/29
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/01
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023/06/09
filed on: 9th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 7th, February 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2022/11/23 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom on 2022/11/22 to Linden House Linden Close Tunbridge Wells Kent TN4 8HH
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/01
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 2021/06/14
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/06/14
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/06/14 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/01
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2020/09/30 from 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St Bride's House 10 Salisbury Square London EC4Y 8EH England on 2020/10/08 to 2nd Floor, 55 Ludgate Hill London EC4M 7JW
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 7th, October 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/01
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2020/05/31
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/01
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/05/31 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/05/31
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3rd Floor 52 Jermyn Street London SW1Y 6LX England on 2018/12/07 to St Bride's House 10 Salisbury Square London EC4Y 8EH
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/01
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 076539720002 satisfaction in full.
filed on: 16th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, February 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Adelaide House London Bridge London EC4R 9HA on 2017/10/06 to 3rd Floor 52 Jermyn Street London SW1Y 6LX
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/01
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/01
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 6th, January 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/01
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 14th, January 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/01
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/26
capital
|
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 16th, October 2013
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 2013/03/31
filed on: 9th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/01
filed on: 25th, June 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076539720002
filed on: 9th, May 2013
| mortgage
|
Free Download
(29 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 10th, January 2013
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, January 2013
| incorporation
|
Free Download
(11 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 4th, January 2013
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, December 2012
| mortgage
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/01
filed on: 27th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2011
| incorporation
|
Free Download
(18 pages)
|