(CS01) Confirmation statement with no updates 2023-11-10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-07-31 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor 78 st James's Street London SW1A 1JB. Change occurred on 2023-08-10. Company's previous address: C/O Lasalle Investment Management One Curzon Street London W1J 5HD England.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-01-23
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-01-23
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-23
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-04-27
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-04-27
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-23
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-11-23
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 12th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-11-23
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-05-17
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-23
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 20th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-11-23
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-11-08
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-21
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Lasalle Investment Management One Curzon Street London W1J 5HD. Change occurred on 2017-05-31. Company's previous address: St Albans House C/O Aston Rose (West End) Limited 59-59, Haymarket London SW1Y 4QX England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-05-31 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-21
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-08
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address St Albans House C/O Aston Rose (West End) Limited 59-59, Haymarket London SW1Y 4QX. Change occurred on 2017-02-13. Company's previous address: 57-59 Haymarket London SW1Y 4QX.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 57-59 Haymarket London SW1Y 4QX. Change occurred on 2016-12-07. Company's previous address: 26 Priestgate Peterborough PE1 1WG.
filed on: 7th, December 2016
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-24
filed on: 11th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-06-24
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013-11-08
filed on: 4th, May 2016
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-08
filed on: 15th, April 2016
| annual return
|
Free Download
(19 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 15th, April 2016
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-08
filed on: 15th, April 2016
| annual return
|
Free Download
(19 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-07-04
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-08
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-10-31
filed on: 8th, November 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(33 pages)
|