(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Sun, 31st Mar 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 9 Bentinck Street London W1U 2EL on Tue, 4th Aug 2020 to York House 6 York House 39 Upper Montagu Street London W1H 1FR
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080631500006, created on Mon, 4th Jun 2018
filed on: 21st, June 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080631500005, created on Mon, 4th Jun 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Aug 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 27th Jun 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Mar 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 12th Sep 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 30th Jan 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Jan 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th Jan 2013 new director was appointed.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 21st Jan 2013. Old Address: 10 Park Place Manchester Lancashire M4 4EY England
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 21st Jan 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 7th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 4th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, December 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Fri, 16th Nov 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, August 2012
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, August 2012
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(29 pages)
|