(AA) Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-06-29
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 066470450004, created on 2021-08-20
filed on: 24th, August 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 066470450005, created on 2021-08-20
filed on: 24th, August 2021
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2021-06-29
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-29
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-06-29
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 24th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-06-29
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 12th, October 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-29
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-06-15 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-29 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-14: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-07-15 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066470450003, created on 2015-04-29
filed on: 8th, May 2015
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 7th, May 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-15 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-15: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-07-15 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-04-16 director's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-15 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 2011-11-16
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-01-31
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-07-15 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-04-28 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2011-07-31 to 2011-01-31
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-07-31
filed on: 18th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-07-15 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, June 2010
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 2010-05-20
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-05-01 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-07-31
filed on: 15th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2009-07-15 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(287) Registered office changed on 02/10/2009 from 5 campden street london W8 7EP
filed on: 2nd, October 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-08-27 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-06-09 Appointment terminated secretary
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/06/2009 from 788-790 finchley road london NW11 7TJ
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-06-09 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(16 pages)
|