(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on Monday 4th January 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 15th September 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 29th May 2019 to Tuesday 28th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 076336780001, created on Wednesday 13th November 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 29th May 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th May 2018 to Tuesday 29th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 30th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 13th May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 11th June 2013 from 1St Floor 24/25 New Bond Street London W1S 2RR England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 11th June 2013 from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Monday 13th May 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th May 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 4th, February 2013
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 13th May 2012 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th July 2011.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 27th June 2011
filed on: 6th, July 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 6th July 2011
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th July 2011.
filed on: 6th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 6th July 2011
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th July 2011
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2011
| incorporation
|
Free Download
(16 pages)
|