(CS01) Confirmation statement with no updates 8th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd January 2024. New Address: 85 Great Portland Street London W1W 7LT. Previous address: Berkeley Square House Berkeley Square London W1J 6BD England
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2020
filed on: 27th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th January 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 30th October 2018 - the day director's appointment was terminated
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th October 2018. New Address: Berkeley Square House Berkeley Square London W1J 6BD. Previous address: 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th January 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd March 2018. New Address: 2nd Floor, Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE. Previous address: Momentum House Lower Road Waterloo London SE1 8SJ
filed on: 3rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th January 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th January 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th January 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th January 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) 5th April 2011 - the day secretary's appointment was terminated
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th January 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On 17th September 2010 secretary's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th September 2010 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW Uk on 21st October 2010
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th January 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 23rd January 2009 with shareholders record
filed on: 23rd, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/11/2008 from 12/16 laystall street london EC1R 4PF
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
(288a) On 17th March 2008 Secretary appointed
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 17th March 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 18th February 2008 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 16th January 2008 with shareholders record
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 16th January 2008 with shareholders record
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(15 pages)
|