(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 25th October 2023
filed on: 2nd, November 2023
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, November 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th September 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2022
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085139480004, created on 13th June 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(40 pages)
|
(CH01) On 1st April 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 42 Bruton Place London W1J 6PA United Kingdom on 15th November 2021 to 112-116 New Oxford Street London WC1A 1HH
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085139480003, created on 14th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(100 pages)
|
(MR01) Registration of charge 085139480002, created on 8th June 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(100 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085139480001, created on 30th April 2021
filed on: 6th, May 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th January 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th January 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 8th March 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th March 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 38 Berkeley Square London W1J 5AE United Kingdom on 16th August 2017 to 42 Bruton Place London W1J 6PA
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th April 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st March 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 30th March 2016 to 38 Berkeley Square London W1J 5AE
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th February 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 45 Ladbroke Grove 1st Floor London W11 3AR on 19th February 2016 to Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
filed on: 19th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th July 2015: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th October 2014: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2013
| incorporation
|
Free Download
(7 pages)
|