CS01 |
Confirmation statement with no updates 24th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 99 First Floor 99 Bishopsgate London EC2M 3XD United Kingdom on 20th November 2023 to 1 Duchess Street C/O Leaman Mattei Suite 1, First Floor London W1W 6AN
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England on 12th June 2023 to 99 First Floor 99 Bishopsgate London EC2M 3XD
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 083745600003 in full
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083745600004, created on 13th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th January 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Golden Cross House 8 Duncannon Street London WC2N 4JF England on 26th March 2021 to Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 083745600001 in full
filed on: 16th, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7/8 st Martin's Place London WC2N 4HA England on 8th June 2017 to Golden Cross House 8 Duncannon Street London WC2N 4JF
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Bloomsbury Street London WC1B 3QJ England on 27th June 2016 to 7/8 st Martin's Place London WC2N 4HA
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083745600002, created on 3rd May 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 083745600003, created on 3rd May 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th January 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Eamont Court Eamont Street London NW8 7DG on 17th February 2016 to 32 Bloomsbury Street London WC1B 3QJ
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 28th February 2014 from 31st January 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 083745600001
filed on: 1st, August 2013
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|