(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 6th April 2018 director's details were changed
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2018
filed on: 16th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th April 2014: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(16 pages)
|
(AA01) Extension of accounting period to 31st March 2013 from 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11th June 2013
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13th March 2013
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 14th, November 2011
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 26th, April 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 26th, February 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On 20th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2007
filed on: 2nd, April 2009
| accounts
|
Free Download
(15 pages)
|
(363a) Annual return drawn up to 12th February 2009 with complete member list
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 19th September 2008 Appointment terminated secretary
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 14th, March 2008
| mortgage
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, February 2008
| mortgage
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 15th February 2008 with complete member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 15th February 2008 with complete member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 3rd August 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 3rd August 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 3rd August 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 3rd August 2007 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 31st, May 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, May 2007
| mortgage
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 3rd, May 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(9 pages)
|