(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 8th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Frederick Place London N8 8AF. Change occurred on 2022-10-12. Company's previous address: 124 City Road London EC1V 2NX England.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on 2022-07-26. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 15th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2021-02-10. Company's previous address: 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 2nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-04
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-18
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor Regis House 45 King William Street London EC4R 9AN. Change occurred on 2019-02-25. Company's previous address: Bridge House 4 Borough High Street London Bridge London SE1 9QR.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2017-06-08) of a secretary
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2017-06-08) of a secretary
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-06-08
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-10-18 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Frederick Place London N8 8AF at an unknown date
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 070479120006 in full
filed on: 18th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 Frederick Place London N8 8AF at an unknown date
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-10-05 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-17
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-15: 1.00 GBP
capital
|
|
(CH03) On 2015-10-05 secretary's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-10-05 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-09-30
filed on: 18th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Bridge House 4 Borough High Street London Bridge London SE1 9QR. Change occurred on 2014-11-07. Company's previous address: 109 Gloucester Place London W1U 6JW.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-17
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-17
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070479120006
filed on: 20th, July 2013
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 5 in full
filed on: 19th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 22nd, May 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 22nd, May 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, May 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 22nd, May 2013
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-17
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 10th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-10-31
filed on: 1st, August 2012
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 18th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-17
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2011-08-24
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-08-24
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-10-31
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-17
filed on: 24th, February 2011
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-12-01
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2009
| incorporation
|
Free Download
(25 pages)
|