(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN. Change occurred on Thursday 24th August 2023. Company's previous address: 99 First Floor 99 Bishopsgate London EC2M 3XD United Kingdom.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN. Change occurred on Thursday 24th August 2023. Company's previous address: C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN England.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN. Change occurred on Thursday 24th August 2023. Company's previous address: C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN England.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 99 First Floor 99 Bishopsgate London EC2M 3XD. Change occurred on Monday 12th June 2023. Company's previous address: Third Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER England.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068256260011, created on Friday 20th August 2021
filed on: 9th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068256260010, created on Friday 20th August 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068256260009, created on Friday 27th August 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 068256260006 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068256260008, created on Friday 20th August 2021
filed on: 23rd, August 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address Third Floor, Lansdowne House, 57 Berkeley Square London W1J 6ER. Change occurred on Tuesday 30th March 2021. Company's previous address: Golden Cross House 8 Duncannon Street London WC2N 4JF England.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Golden Cross House 8 Duncannon Street London WC2N 4JF. Change occurred on Thursday 8th June 2017. Company's previous address: 7/8 st Martin's Place London WC2N 4HA England.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7/8 st Martin's Place London WC2N 4HA. Change occurred on Monday 27th June 2016. Company's previous address: 32 Bloomsbury Street Eamont Street London London WC1B 3QJ England.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(MR04) Charge 3 satisfaction in full.
filed on: 17th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068256260006, created on Tuesday 3rd May 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 068256260007, created on Tuesday 3rd May 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 068256260005, created on Tuesday 3rd May 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th February 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Bloomsbury Street Eamont Street London London WC1B 3QJ. Change occurred on Wednesday 17th February 2016. Company's previous address: C/O Jatin Ondhia 35 Eamont Court Eamont Street London London NW8 7DG.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 25th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Jatin Ondhia 35 Eamont Court Eamont Street London NW8 7DG United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th February 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Jatin Ondhia 35 Eamont Court Charlbert Court Eamont Street London NW8 7DG United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 97 Charlbert Court Eamont Street London NW8 7DA United Kingdom
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th February 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 4th, March 2012
| address
|
Free Download
(1 page)
|
(CH03) On Sunday 4th March 2012 secretary's details were changed
filed on: 4th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 4th March 2012 director's details were changed
filed on: 4th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 18th November 2011 from 97 Charlbert Court Eamont Street London NW8 7DA United Kingdom
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 18th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th February 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 2nd, March 2011
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th February 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Monday 22nd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, February 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 20th, February 2009
| incorporation
|
Free Download
(13 pages)
|