(AAMD) Revised accounts made up to Wed, 30th Jun 2021
filed on: 27th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fifth Floor Berkeley Square House Berkeley Square London W1J 6BY England on Fri, 31st Mar 2023 to 110 Carlton Avenue East Wembley HA9 8LY
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 110 Carlton Avenue East Wembley HA9 8LY England on Fri, 31st Mar 2023 to 33 Cavendish Square 15th Floor London W1G 0PW
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 5th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068722420002, created on Thu, 19th Sep 2019
filed on: 20th, September 2019
| mortgage
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068722420001, created on Thu, 26th Oct 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O the Investment Dar (Uk) Ltd. 5th Floor Berkeley Square London W1J 6BY on Mon, 27th Mar 2017 to Fifth Floor Berkeley Square House Berkeley Square London W1J 6BY
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to Sat, 30th Jun 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 29th Mar 2013. Old Address: 21 St Thomas Street Bristol BS1 6JS United Kingdom
filed on: 29th, March 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 8th Mar 2013
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Mar 2011
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Apr 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 22nd Mar 2010. Old Address: 5Th Floor Berkeley Square House Berkeley Square London W1J 6BY United Kingdom
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 6th Feb 2010 new director was appointed.
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sat, 12th Dec 2009. Old Address: 21 St Thomas Street Bristol BS1 6JS
filed on: 12th, December 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/2010 to 30/06/2010
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(18 pages)
|