(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 26th, April 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 11th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2020 from 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th November 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th November 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th November 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2021 to 31st December 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, August 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 20th, August 2020
| incorporation
|
Free Download
(20 pages)
|
(MR01) Registration of charge 084389170007, created on 14th July 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 11th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 084389170003 in full
filed on: 30th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084389170005 in full
filed on: 30th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084389170004 in full
filed on: 30th, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 30th October 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th October 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 28th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084389170006, created on 14th August 2015
filed on: 18th, August 2015
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2015
filed on: 21st, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 21st March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 Woburn Walk London WC1H 0JE on 18th November 2014 to 14 Bedford Square London WC1B 3JA
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 19th March 2014: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, October 2013
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084389170005
filed on: 22nd, October 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084389170004
filed on: 22nd, October 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 084389170003
filed on: 22nd, October 2013
| mortgage
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 22nd, October 2013
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5th September 2013
filed on: 5th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th August 2013
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(8 pages)
|