(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 17th, November 2023
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 26th April 2023. New Address: Savoy House Savoy Circus London W3 7DA. Previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070013350001, created on 10th July 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd May 2018: 2.00 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th April 2018. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: 10 Park Place London SW1A 1LP
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st March 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th August 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th September 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th September 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th August 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 21st February 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th August 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 30th December 2009 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th August 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) 17th February 2010 - the day director's appointment was terminated
filed on: 17th, February 2010
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Grosvenor Crescent Belgravia London SW1X 7EF on 15th February 2010
filed on: 15th, February 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th December 2009
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brand new co (423) LIMITEDcertificate issued on 05/12/09
filed on: 5th, December 2009
| change of name
|
Free Download
(3 pages)
|
(TM01) 1st December 2009 - the day director's appointment was terminated
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) 1st December 2009 - the day secretary's appointment was terminated
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th November 2009
filed on: 19th, November 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(22 pages)
|