(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On April 11, 2021 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2021 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2021 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on January 28, 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address St Johns Buildings, 2nd Floor, London Clerkenwell Road London EC1M 5RS. Change occurred on March 5, 2019. Company's previous address: Buckland House 1 Thomas More Way London N2 0UL.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2014: 5.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 16, 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 16, 2013 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On April 16, 2013 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 16, 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 25, 2011. Old Address: 28 Redchurch Street London E2 7DP
filed on: 25th, October 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 7, 2011. Old Address: 61 Grosvenor Street London W1K 3JE
filed on: 7th, February 2011
| address
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2010 (was April 30, 2010).
filed on: 17th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 12, 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(7 pages)
|
(288a) On May 5, 2009 Secretary appointed
filed on: 5th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On June 18, 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 18, 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(3 pages)
|
(288a) On June 18, 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/06/2008 from 235 old marylebone road london NW1 5QT england
filed on: 18th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On June 18, 2008 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 17th, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2008
| incorporation
|
Free Download
(15 pages)
|