(CS01) Confirmation statement with no updates 2nd February 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st March 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th March 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th March 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 3rd Floor 62-64 Baker Street London W1U 7DF on 26th May 2016 to Unit 20 First Floor 211 Torrington Avenue Coventry CV4 9AP
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 31st March 2016: 453900.00 GBP
capital
|
|
(MR04) Satisfaction of charge 080033890003 in full
filed on: 12th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080033890003, created on 25th November 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(18 pages)
|
(CAP-SS) Solvency Statement dated 11/05/15
filed on: 26th, May 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 26th May 2015: 453900.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(7 pages)
|
(SH20) Statement by Directors
filed on: 26th, May 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 26th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 14th April 2015: 553900.00 GBP
capital
|
|
(CH01) On 6th January 2013 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2013 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2013 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th January 2013 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution
filed on: 1st, December 2014
| resolution
|
|
(SH01) Statement of Capital on 13th November 2014: 553900.00 GBP
filed on: 1st, December 2014
| capital
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 31st March 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 080033890002
filed on: 24th, June 2014
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, April 2013
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Portman Mews South London W1H 6AY United Kingdom on 4th April 2013
filed on: 4th, April 2013
| address
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 15th, January 2013
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th December 2012: 310100.00 GBP
filed on: 15th, January 2013
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency statement dated 12/12/12
filed on: 15th, January 2013
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 15th January 2013: 10100.00 GBP
filed on: 15th, January 2013
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 14/06/12
filed on: 25th, June 2012
| insolvency
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 14th June 2012: 310100.00 GBP
filed on: 25th, June 2012
| capital
|
Free Download
(5 pages)
|
(SH19) Statement of Capital on 25th June 2012: 10100.00 GBP
filed on: 25th, June 2012
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 25th, June 2012
| capital
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th March 2012: 10100.00 GBP
filed on: 18th, April 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(25 pages)
|