(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 19th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 15th, June 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th May 2022: 636.00 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 068728900005 in full
filed on: 19th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 23rd June 2020: 400.71 GBP
filed on: 5th, August 2020
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, July 2020
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, July 2020
| resolution
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 24th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 31st August 2018 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th June 2019: 110.00 GBP
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 28th June 2019
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 15th, December 2019
| resolution
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068728900004 in full
filed on: 7th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068728900005, created on 18th December 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 068728900004, created on 12th September 2016
filed on: 14th, September 2016
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 16th, August 2016
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 12th, July 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 29th February 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th February 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 6 Dan House 307 Elveden Road Park Royal London London NW10 7st on 9th October 2015 to 160 Dukes Road London W3 0SL
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th September 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2014
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th July 2014
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On 1st July 2014, company appointed a new person to the position of a secretary
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th June 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th April 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st April 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, June 2010
| mortgage
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th April 2010 to 30th June 2010
filed on: 10th, May 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Duke of York Square London SW3 4LY England on 11th November 2009
filed on: 11th, November 2009
| address
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(17 pages)
|