(AD01) Address change date: 19th May 2023. New Address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD. Previous address: 32 Shelton Street London WC2H 9JE England
filed on: 19th, May 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 24th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th September 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th September 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 30th November 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 30th November 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd February 2016. New Address: 32 Shelton Street London WC2H 9JE. Previous address: 6 Mercer Street London WC2H 9QA
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th September 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd February 2016: 5.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th September 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 30th September 2013 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 5.00 GBP
capital
|
|
(SH01) Statement of Capital on 30th September 2013: 5.00 GBP
filed on: 2nd, April 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 12th March 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th September 2012 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th September 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 29th July 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 3rd November 2010
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th July 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th October 2009: 5.00 GBP
filed on: 18th, January 2010
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 26th October 2009
filed on: 18th, January 2010
| capital
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, November 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2009
| incorporation
|
Free Download
(12 pages)
|