(TM01) Director's appointment was terminated on 2022-01-19
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-17
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 1st, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-04-17
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080331510004, created on 2019-09-20
filed on: 26th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 080331510002 in full
filed on: 24th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080331510003 in full
filed on: 24th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 080331510001 in full
filed on: 27th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 15th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-04-17
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080331510003, created on 2019-04-12
filed on: 17th, April 2019
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 080331510002, created on 2019-04-12
filed on: 16th, April 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 080331510001, created on 2018-11-21
filed on: 22nd, November 2018
| mortgage
|
Free Download
(38 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 11th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-04-17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 154 Chelsea Cloisters Sloane Avenue London SW3 3DR. Change occurred on 2017-11-23. Company's previous address: Flat 8 47 Princes Gardens London SW7 2PE.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-04-30
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-17
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2015-04-27: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 8 47 Princes Gardens London SW7 2PE. Change occurred on 2014-09-24. Company's previous address: Flat 2 Sackville Street London W1S 3EJ.
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 17th, June 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-17
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-28: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-17
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|