(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 16th, January 2024
| accounts
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 22 Gilbert Street London W1K 5HD. Change occurred on August 8, 2022. Company's previous address: 4th Floor 73 New Bond Street London W1S 1RS England.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 15th, April 2021
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment was terminated on October 29, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 6, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/19
filed on: 16th, January 2020
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 30, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/03/18
filed on: 30th, August 2019
| accounts
|
Free Download
(44 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 14, 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078524900011, created on December 4, 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 078524900010, created on December 4, 2017
filed on: 7th, December 2017
| mortgage
|
Free Download
(12 pages)
|
(AD01) New registered office address 4th Floor 73 New Bond Street London W1S 1RS. Change occurred on August 10, 2017. Company's previous address: Black Sea House 72 Wilson Street London EC2A 2DH England.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to November 30, 2015 (was March 31, 2016).
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 25th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 16, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Black Sea House 72 Wilson Street London EC2A 2DH. Change occurred on June 20, 2016. Company's previous address: 29 Warren Street London W1T 5NE.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AP01) On May 4, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, May 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078524900007, created on October 27, 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 078524900008, created on October 27, 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(31 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078524900009, created on October 27, 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(36 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, October 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 078524900006
filed on: 2nd, June 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 078524900005
filed on: 2nd, June 2014
| mortgage
|
Free Download
(29 pages)
|
(AD01) Company moved to new address on April 1, 2014. Old Address: Flat 9F Hyde Park Mansions Cabbell Street London Englnad NW1 5AZ England
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 14th, December 2012
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 27, 2012
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 26, 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(20 pages)
|