(AA01) Previous accounting period shortened from April 29, 2023 to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 1 Royal London Industrial Estate 29-35 North Acton Road London NW10 6PE. Change occurred on February 9, 2023. Company's previous address: 3rd Floor 40 James Street London W1U 1EU.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2021 to April 29, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 13, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2015: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on November 1, 2013
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 1, 2013
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3Rd Floor 40 James Street London W1U 1EU. Change occurred on December 31, 2014. Company's previous address: 32 Basement Woodstock Grove London W12 8LE England.
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 6, 2014. Old Address: 61 Troy Court Kensington High Street London W8 7RB
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to October 31, 2012 (was April 30, 2013).
filed on: 10th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On February 21, 2013 new director was appointed.
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 13, 2012. Old Address: 283-285 Green Lanes London N13 4XS United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 17, 2011. Old Address: C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 2, 2010 new director was appointed.
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: February 2, 2010) of a member
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2009 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 2, 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 16, 2009
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 1, 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 1, 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to March 19, 2009 - Annual return with full member list
filed on: 19th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarindon road watford hertfordshire WD17 1LR
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/07 from: 28 james street london W1U 1EW
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/10/07 from: 28 james street london W1U 1EW
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(12 pages)
|