(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th November 2015
filed on: 10th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 10th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on Friday 7th August 2015. Company's previous address: Office 34 New House 67-68 Hatton Garden London EC1N 8JY.
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th November 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 17th December 2014
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th November 2013
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 25th July 2013 from Office 34 New House 67-68 Hatton Garden London EC1N 8JY England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 24th July 2013 from Office 404, 4Th Floor Albany House, 324-326 Regent Street London W1B 3HH
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 24th July 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th November 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 8th, January 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Sunday 4th December 2011) of a secretary
filed on: 4th, December 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 4th December 2011
filed on: 4th, December 2011
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th November 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 4th January 2010 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th November 2009
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 17th December 2008 - Annual return with full member list
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: flat 6 salter court 25 montague road london SW19 1TD
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: flat 6 salter court 25 montague road london SW19 1TD
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(13 pages)
|