(CH01) On 2023/09/18 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/09/18 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/09/18 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/09/18 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/25
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/04/04. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: First Floor South 101 New Cavendish Street London W1W 6XH England
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/04/03. New Address: First Floor South 101 New Cavendish Street London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/25
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 2022/05/30 - the day director's appointment was terminated
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/04/25, originally was 2021/04/26.
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/26
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/26
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/04/26
filed on: 25th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 18th, February 2019
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 24th, October 2018
| accounts
|
Free Download
(16 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/04/27
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/04/28
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 2nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/29
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/04, no shareholders list
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/04/29
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/08/12. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: Suit 7 Vicarage House 58-60 Kensington Church Street London W8 4DB
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 21st, July 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2015/03/04, no shareholders list
filed on: 15th, May 2015
| annual return
|
Free Download
(1 page)
|
(TM02) 2015/05/15 - the day secretary's appointment was terminated
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/03/23 - the day secretary's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/04, no shareholders list
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 2014/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/05/21 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 8th, April 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2013/03/04, no shareholders list
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 19th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/08/10.
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2012/03/31 to 2012/04/30
filed on: 4th, July 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/05/08 from 51 Palace Court London W2 4LS
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/03/04, no shareholders list
filed on: 12th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed red lodge trustcertificate issued on 08/02/12
filed on: 8th, February 2012
| change of name
|
Free Download
(2 pages)
|
(MISC) NE01 filed
filed on: 8th, February 2012
| miscellaneous
|
Free Download
(2 pages)
|
(TM01) 2011/06/27 - the day director's appointment was terminated
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, March 2011
| incorporation
|
Free Download
(45 pages)
|