(CS01) Confirmation statement with no updates 2023/09/19
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, May 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2022/10/26. New Address: 24 Upper Brook Street London W1K 7QB. Previous address: 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/19
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 8th, June 2022
| accounts
|
Free Download
(17 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/19
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/06/23 - the day director's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 9th, April 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2020/09/19
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/08/24. New Address: 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA. Previous address: 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2019/09/19
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 3rd, April 2019
| accounts
|
Free Download
(19 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2018/09/19
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2017/09/19
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 086971520004 satisfaction in full.
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086971520005 satisfaction in full.
filed on: 24th, February 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 6th, January 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2016/09/19
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2015/09/19 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR04) Charge 086971520002 satisfaction in full.
filed on: 16th, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086971520003 satisfaction in full.
filed on: 9th, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 086971520001 satisfaction in full.
filed on: 9th, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 086971520002
filed on: 9th, October 2015
| mortgage
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 8th, January 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2014/09/19 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086971520005
filed on: 7th, February 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 086971520004
filed on: 7th, February 2014
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 086971520001
filed on: 6th, January 2014
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 086971520003
filed on: 6th, January 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 086971520002
filed on: 6th, January 2014
| mortgage
|
Free Download
(43 pages)
|
(NEWINC) Company registration
filed on: 19th, September 2013
| incorporation
|
|