(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 19th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AP03) Appointment (date: 2023-03-31) of a secretary
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Queensborough Terrace London W2 3SJ. Change occurred on 2023-04-24. Company's previous address: C/O Rawi & Co Llp 128 Ebury Street, London SW1W 9QQ.
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 1st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2020-05-31
filed on: 5th, March 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-19
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 6th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065721110003, created on 2018-06-29
filed on: 5th, July 2018
| mortgage
|
Free Download
(47 pages)
|
(MR01) Registration of charge 065721110005, created on 2018-06-29
filed on: 5th, July 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 065721110004, created on 2018-06-29
filed on: 5th, July 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 065721110002, created on 2018-06-29
filed on: 5th, July 2018
| mortgage
|
Free Download
(47 pages)
|
(AA) Full accounts data made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-05-31
filed on: 14th, October 2016
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2016-08-19
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-08-19
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-21
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2015-05-31
filed on: 11th, November 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-21
filed on: 2nd, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-02: 1000.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-05-31
filed on: 29th, December 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-21
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-05-31
filed on: 1st, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-21
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-06-26: 1,000 GBP
capital
|
|
(AA) Full accounts data made up to 2012-05-31
filed on: 20th, November 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-21
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-07-03
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-10
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2011-05-31
filed on: 21st, December 2011
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2011-07-06
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-21
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-12-02
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-12-01
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2010-05-31
filed on: 18th, November 2010
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-04-21
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-11-01 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-01 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2010
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2009-05-31
filed on: 11th, June 2010
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/2009 to 31/05/2009
filed on: 1st, August 2009
| accounts
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-05-07 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 07/05/2009 from c/O. Rawi & co., 128 ebury street, london SW1W 9QQ U.K.
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, June 2008
| mortgage
|
Free Download
(11 pages)
|
(288a) On 2008-05-16 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-05-16 Director appointed
filed on: 16th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-04-24 Appointment terminated secretary
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-04-24 Appointment terminated director
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(16 pages)
|