(AA) Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Apr 2023
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 10th Apr 2021
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 9th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Mon, 27th Nov 2017. New Address: 32-36 Great Portland Street 4th Floor London W1W 8QX. Previous address: 43-45 Charlotte Street London W1T 1RS England
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th Apr 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 9th Apr 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 3rd Feb 2016. New Address: 43-45 Charlotte Street London W1T 1RS. Previous address: 3rd Floor 141 Wardour Street London W1F 0UT
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 9th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 9th Apr 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 2.00 GBP
capital
|
|
(MR01) Registration of charge 084812010008
filed on: 12th, June 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084812010006
filed on: 4th, June 2013
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 084812010007
filed on: 31st, May 2013
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 084812010005
filed on: 29th, May 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084812010004
filed on: 28th, May 2013
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084812010003
filed on: 24th, May 2013
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 084812010002
filed on: 22nd, May 2013
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 084812010001
filed on: 22nd, May 2013
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(8 pages)
|