(CH01) On Tuesday 31st October 2023 director's details were changed
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 074105770002, created on Monday 17th July 2023
filed on: 18th, July 2023
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: Tuesday 30th May 2023
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 5th August 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 074105770001 satisfaction in full.
filed on: 28th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 105 Piccadilly Ground Floor London W1J 7NJ to 9 Appold Street London EC2A 2AP on Tuesday 11th February 2020
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Friday 27th July 2018.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074105770001, created on Monday 5th December 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd February 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd February 2016.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 31st October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 2nd July 2014.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd July 2014
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 1st July 2014 - new secretary appointed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 1st July 2014 secretary's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 1st July 2014 from 18 South Street Mayfair London W1K 1DG
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2012
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 18th October 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, June 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, June 2013
| incorporation
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2011
filed on: 6th, February 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 18th October 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, October 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd February 2012.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th October 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th October 2011 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 18th October 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 22nd October 2010.
filed on: 22nd, October 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th October 2010
filed on: 22nd, October 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd October 2010.
filed on: 22nd, October 2010
| officers
|
Free Download
(3 pages)
|
(AP04) On Friday 22nd October 2010 - new secretary appointed
filed on: 22nd, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 22nd October 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, October 2010
| incorporation
|
Free Download
(37 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|