(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 4th June 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 4th June 2018 secretary's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 4th June 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 4th June 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 4th June 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 68 Grafton Way London W1T 5DS. Change occurred on Tuesday 24th November 2015. Company's previous address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
(MR04) Charge 5 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 8 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 7 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 6 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 9 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 4 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 27th, November 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063144490010
filed on: 15th, November 2013
| mortgage
|
Free Download
(28 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th July 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 6th, December 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th July 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, June 2012
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 7th, December 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th July 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 27th, January 2011
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to Wednesday 31st December 2008
filed on: 15th, September 2010
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th July 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 25th, November 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Period up to Monday 27th July 2009 - Annual return with full member list
filed on: 27th, July 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Saturday 31st January 2009 - Annual return with full member list
filed on: 31st, January 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 31st, December 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 9
filed on: 19th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 8
filed on: 11th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 7
filed on: 5th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 29th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 29th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 29th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 29th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 29th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, February 2008
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 28th, February 2008
| resolution
|
Free Download
(7 pages)
|
(288b) On Tuesday 13th November 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 13th November 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 8th November 2007 New secretary appointed;new director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 8th November 2007 New director appointed
filed on: 8th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/10/07 from: 41 chalton street london NW1 1JD
filed on: 31st, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, July 2007
| incorporation
|
Free Download
(17 pages)
|