(AD01) Registered office address changed from 925 Finchley Road London NW11 7PE to 67 Grosvenor Street Mayfair London W1K 3JN on December 28, 2023
filed on: 28th, December 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AP03) On July 12, 2023 - new secretary appointed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, August 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 30, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079107940003, created on September 11, 2018
filed on: 14th, September 2018
| mortgage
|
Free Download
(61 pages)
|
(PSC07) Cessation of a person with significant control August 6, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 6, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079107940002, created on February 5, 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 30, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079107940001, created on September 23, 2015
filed on: 29th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 22nd, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 8, 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 8, 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 30, 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 8, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 5, 2012 new director was appointed.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|