(CS01) Confirmation statement with no updates 2023/07/29
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 16th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/07/29
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/07/29
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 8th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/07/29
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 23rd, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/07/29
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 1st, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/07/29
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 6th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/07/29
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/29
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 2016/02/25 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/02/29. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Lion House Red Lion Street London WC1R 4GB
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/29 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 6228423.00 GBP is the capital in company's statement on 2015/09/07
capital
|
|
(AA) Small-sized company accounts made up to 2014/09/30
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/05/28. New Address: Lion House Red Lion Street London WC1R 4GB. Previous address: 1268a High Road Whetstone London N20 9HH
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(TM02) 2014/12/15 - the day secretary's appointment was terminated
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/12/15.
filed on: 31st, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/07/29 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 6228423.00 GBP is the capital in company's statement on 2014/08/15
capital
|
|
(MR04) Charge 1 satisfaction in full.
filed on: 15th, August 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2013/09/30
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2012/09/30
filed on: 7th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/07/29 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/07/31 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/29 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2011/09/30
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/29 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2010/09/30
filed on: 8th, July 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) 6228423.00 GBP is the capital in company's statement on 2010/09/27
filed on: 29th, November 2010
| capital
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2009/09/30
filed on: 6th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/07/29 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/09/30
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/10 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2008/12/03 with shareholders record
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, June 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/01/08 from: 1268A high road whetstone london N20 9HH
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 1268A high road whetstone london N20 9HH
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/07 from: the billings guildford surrey GU1 4YD
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/10/24 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/10/24 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Secretary resigned;director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, October 2007
| resolution
|
Free Download
(11 pages)
|
(288a) On 2007/10/24 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/10/07 from: the billings guildford surrey GU1 4YD
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, October 2007
| resolution
|
Free Download
(11 pages)
|
(288a) On 2007/10/24 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/24 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/10/24 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/24 Secretary resigned;director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, September 2007
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Company registration
filed on: 14th, September 2007
| incorporation
|
Free Download
(24 pages)
|