(CS01) Confirmation statement with no updates Tuesday 27th February 2024
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 27th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on Friday 2nd July 2021
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 15th May 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 15th May 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 15th May 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th March 2018 to Wednesday 28th March 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 28th February 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th March 2018 to Thursday 29th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th May 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th May 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075455330001, created on Wednesday 6th July 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return made up to Monday 29th February 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 20th, March 2015
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 28th February 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th May 2012.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Wednesday 29th February 2012 to Saturday 31st March 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 28th February 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2011
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|