(CS01) Confirmation statement with no updates September 11, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2022
filed on: 1st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 11, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 11, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 11, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on October 14, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address 81 Crown Road Twickenham Middlesex TW1 3EX. Change occurred on October 14, 2014. Company's previous address: C/O Maurice Braganza & Co 1 Lancaster Place London WC2E 7ED United Kingdom.
filed on: 14th, October 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on October 11, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 22, 2011. Old Address: Second Floor Russell Chamber the Piazza Covent Garden London WC2E 8AA
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2010
| mortgage
|
Free Download
(10 pages)
|
(AP01) On October 6, 2009 new director was appointed.
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On September 14, 2009 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2009
| incorporation
|
Free Download
(9 pages)
|