(CS01) Confirmation statement with no updates 2023/10/20
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 18th, June 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2023/03/14
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/20
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 20th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/10/20
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 17th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/10/20
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/05/29
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/10/20
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/10/20
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/09/05.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/08/08
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2017/12/11
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/20
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 21st, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016/10/20
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/10/31
filed on: 20th, July 2016
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 25th, June 2016
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return up to 2015/10/20
filed on: 25th, June 2016
| annual return
|
Free Download
(19 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 25th, June 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 25th, June 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 25th, June 2016
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/10/31
filed on: 25th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Magyar & Co 1 Berkeley Square London W1J 6EA on 2016/06/25 to 34-35 Eastcastle St London W1W 8DW
filed on: 25th, June 2016
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 25th, June 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 73 Brook Street London W1K 4HX on 2014/10/31 to C/O Magyar & Co 1 Berkeley Square London W1J 6EA
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 2014/10/20
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 7th, August 2014
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, February 2014
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 29th, January 2014
| resolution
|
Free Download
(16 pages)
|
(AR01) Annual return, no shareholders list, made up to 2013/10/20
filed on: 31st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to 2012/11/17
filed on: 24th, January 2013
| annual return
|
Free Download
(16 pages)
|
(AP01) New director appointment on 2012/09/26.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, October 2011
| incorporation
|
Free Download
(29 pages)
|