AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 066594360002 satisfaction in full.
filed on: 3rd, February 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Tuesday 30th January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd August 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd August 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066594360002, created on Friday 2nd June 2017
filed on: 9th, June 2017
| mortgage
|
Free Download
(34 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Saturday 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th February 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 28th, March 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts for the period to Saturday 31st March 2012
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 26th August 2012 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 26th August 2012 secretary's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 30th January 2013 from 29-30 Fitzroy Square London W1T 6LQ
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 7th December 2012
filed on: 7th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th July 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th August 2010
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th July 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Friday 31st July 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 31st March 2010
filed on: 30th, April 2010
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2010
| mortgage
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 12th August 2009 - Annual return with full member list
filed on: 12th, August 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Thursday 15th January 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 15th January 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 8th August 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Friday 8th August 2008 Director and secretary appointed
filed on: 8th, August 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Friday 8th August 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, August 2008
| resolution
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2008
| incorporation
|
Free Download
(9 pages)
|