(CS01) Confirmation statement with no updates 2023-03-19
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 061690880001, created on 2023-04-05
filed on: 6th, April 2023
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2022-03-19
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-19
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-19
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-03-19
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-03-19
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-19
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-19
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-19
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-19
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-12: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-19
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, May 2013
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-19
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 7th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-19
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2011-01-12
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-10-01 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Business Centre Holiday Inn , 97 Cromwell Road Kensington London SW7 4DN on 2010-12-09
filed on: 9th, December 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-19
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2010-03-19
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 31st, January 2010
| accounts
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-06-02 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/06/2009 from inn business, 97 cromwell road london SW7 4DN
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-04-29 Secretary appointed
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 4th, November 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On 2008-10-22 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-10-22 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(8 pages)
|