(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN England on 29th September 2022 to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 2 in full
filed on: 7th, March 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 38 Shrewsbury Avenue London SW14 8JZ England on 1st December 2020 to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR on 27th July 2020 to 38 Shrewsbury Avenue London SW14 8JZ
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on 9th March 2020 to 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR
filed on: 9th, March 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 21st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Red Lion Square London WC1R 4AG on 18th December 2017 to 10 Queen Street Place London EC4R 1AG
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 15th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th March 2016: 170.00 GBP
capital
|
|
(CH01) On 10th November 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th November 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, May 2015
| resolution
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 8th, May 2015
| incorporation
|
Free Download
(33 pages)
|
(MR01) Registration of charge 079409980003, created on 10th March 2015
filed on: 12th, March 2015
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th November 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th November 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 8th February 2014
filed on: 17th, July 2014
| document replacement
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 15th February 2013: 170.00 GBP
filed on: 25th, June 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th July 2014: 170.00 GBP
capital
|
|
(AD01) Registered office address changed from , Fairfax House 15 Fulwood Place, London, WC1V 6AY, England on 30th September 2013
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th February 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , 10-12 Barnes High Street, London, SW13 9LW, United Kingdom on 16th April 2013
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, February 2013
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(36 pages)
|