(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3.22 Old Town Hall 213 Haverstock Hill London NW3 4QP. Change occurred on Wednesday 7th December 2022. Company's previous address: 39a Belsize Lane London NW3 5AS.
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 20th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 20th, July 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 39a Belsize Lane London NW3 5AS. Change occurred on Monday 2nd November 2015. Company's previous address: 39a Belsize Lane Belsize Lane London NW3 5AS.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 29th April 2014 from 102 Belsize Lane London NW3 5BB
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 14th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 14th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st November 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st November 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st November 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st November 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st March 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 4th November 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2007
filed on: 16th, June 2008
| accounts
|
Free Download
(5 pages)
|
(225) Prev sho from 30/11/2007 to 31/03/2007
filed on: 18th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 14th December 2007 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 14th December 2007 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, June 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Friday 1st December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 1st December 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 15th December 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 15th December 2006 New secretary appointed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 15th December 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 15th December 2006 New secretary appointed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Monday 20th November 2006 Director resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th November 2006 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th November 2006 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 20th November 2006 Director resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, November 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2006
| incorporation
|
Free Download
(14 pages)
|