(CS01) Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065302240003, created on Fri, 2nd Jul 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Wed, 29th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Dec 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2014
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2014
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England on Mon, 18th Aug 2014 to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on Fri, 15th Aug 2014 to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Mar 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 19th Aug 2013 new director was appointed.
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Mar 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Aug 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 9th May 2011. Old Address: 2Nd Floor 32 Wigmore Street London W1U 2RP
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Mar 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Aug 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Mon, 31st Aug 2009 from Tue, 31st Mar 2009
filed on: 17th, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 28th May 2009 with complete member list
filed on: 28th, May 2009
| annual return
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, May 2008
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2008
| mortgage
|
Free Download
(1 page)
|
(288b) On Wed, 16th Apr 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th Apr 2008 Secretary appointed
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th Apr 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/04/2008 from 8-10 stamford hill london N16 6XZ
filed on: 16th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On Wed, 16th Apr 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(14 pages)
|