(AA) Micro company accounts made up to 31st January 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15-19 Cavendish Place London W1G 0DD on 23rd January 2020 to Alexandrie 38C Kensington Church Street London W8 4BX
filed on: 23rd, January 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 17th June 2016
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AP03) On 28th January 2016, company appointed a new person to the position of a secretary
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064872080002, created on 19th October 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(32 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th February 2015: 110.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th March 2014: 110.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 5th March 2012
filed on: 5th, March 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Stein Richards 10 London Mews London W2 1HY United Kingdom on 28th February 2012
filed on: 28th, February 2012
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th October 2010: 110.00 GBP
filed on: 23rd, January 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7a Maygrove Road London NW6 2EE on 22nd November 2010
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 20th September 2010, company appointed a new person to the position of a secretary
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 20th September 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th January 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th March 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 12th March 2010
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 4th February 2009 with complete member list
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/02/2009 from victor & co 7A maygrove road london NW6 2EE
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On 7th May 2008 Appointment terminated secretary
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 7th May 2008 Director appointed
filed on: 7th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 7th May 2008 Appointment terminated director
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th April 2008 Secretary appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/04/2008 from 420 anchor house smugglers way london SW18 1EX
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2008 from 788-790 finchley road london NW11 7TJ
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(16 pages)
|