(CS01) Confirmation statement with no updates Wednesday 31st January 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 31st January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072004820002, created on Wednesday 1st December 2021
filed on: 7th, December 2021
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 072004820001 satisfaction in full.
filed on: 23rd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 072004820001
filed on: 18th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 31st January 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st January 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
(CH01) On Monday 8th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th August 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Sunday 1st February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Tuesday 31st December 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072004820001
filed on: 8th, May 2014
| mortgage
|
Free Download
(36 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 7th April 2014
filed on: 2nd, May 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 2nd, May 2014
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th April 2014.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 26th November 2012 from C/O Suite 65 464 Edgeware Road London England W2 1AH England
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 25th July 2012 from C/O C/- Mr Tony Guise, Guise Solicttors 1 Alie Street London E1 8DE England
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd March 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st May 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 1st May 2012 from C/O Mt Tony Guise Guise Solicitors 1 Alie Street London E1 8DE England
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 22nd March 2012 from Po Box 65 464 Edgware Road London W2 1AH England
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 18th May 2011 from Po Box 45 28 Old Brompton Road London SW7 3SS England
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 26th April 2011 from 58 Durham Road London SW20 0TW England
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd March 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 26th April 2011
filed on: 26th, April 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th April 2011.
filed on: 11th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 11th March 2011
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 26th March 2010) of a secretary
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2010
| incorporation
|
Free Download
(8 pages)
|