(AA) Dormant company accounts made up to December 31, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 6, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 2, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 2, 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 2, 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 6, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 30, 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 22nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 6, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 6, 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to 43 Manchester Street London W1U 7LP on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 23, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 23, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 23, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 6, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 28, 2016: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 6, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 29, 2015: 2.00 GBP
capital
|
|
(AP01) On September 23, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 23, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 6, 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 12, 2013. Old Address: Bruce Kenrick House 2 Killick Street London N1 9FL
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 15, 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 6, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 11th, December 2012
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 29, 2012
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 16, 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 16, 2012. Old Address: 1 Butterwick Rear of Metro Building Hammersmith London W6 8DL
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
(AP01) On May 16, 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 6, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 6, 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 10th, December 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 22, 2010: 2.00 GBP
filed on: 3rd, September 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 20, 2010. Old Address: Minerav House 5 Montague Close London SE1 9BB
filed on: 20th, August 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 18, 2009 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on October 15, 2009. Old Address: 235 Old Marylebone Road London NW1 5QT England
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 20, 2009 Director and secretary appointed
filed on: 20th, July 2009
| officers
|
Free Download
(3 pages)
|
(288b) On July 15, 2009 Appointment terminated secretary
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 15, 2009 Appointment terminated director
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(15 pages)
|