(AD01) Address change date: 10th February 2024. New Address: 18 Fouberts Place London W1F 7PH. Previous address: 48 Warwick Street London W1B 5NL England
filed on: 10th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th June 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th June 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th June 2022. New Address: 48 Warwick Street London W1B 5NL. Previous address: 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 27th July 2021 - the day director's appointment was terminated
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 069333750002, created on 29th November 2019
filed on: 12th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 13th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 069333750001 in full
filed on: 16th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 13th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 15th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(16 pages)
|
(TM02) 8th November 2016 - the day secretary's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st July 2016: 99.00 GBP
capital
|
|
(AP03) New secretary appointment on 9th March 2016
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 28th January 2016 - the day secretary's appointment was terminated
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 15th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th June 2015. New Address: 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA. Previous address: 9th Floor Berkshire House High Holborn London WC1V 7AA England
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th May 2015. New Address: 9th Floor Berkshire House High Holborn London WC1V 7AA. Previous address: 2nd Floor 17 Hanover Square London W1S 1BN
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 15th June 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 48 Warwick Street London W1B 5NL England on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 15th June 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 10th, June 2013
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069333750001
filed on: 5th, June 2013
| mortgage
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, June 2012
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 11th June 2012
filed on: 26th, June 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, June 2012
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, June 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 15th June 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AUD) Resignation of an auditor
filed on: 21st, June 2011
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2nd September 2010
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th October 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 15th October 2009 secretary's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
(288b) On 30th June 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 30th June 2009 Director appointed
filed on: 30th, June 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 18th, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(36 pages)
|