(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 9 Berners Place London W1T 3AD. Change occurred on Wednesday 30th November 2022. Company's previous address: 24 Bedford Row London WC1R 4TQ.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 5th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 5th November 2022 secretary's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 058891830004, created on Wednesday 16th August 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th July 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058891830003, created on Friday 31st July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(6 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 30th, July 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th July 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th July 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th July 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th July 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th July 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to Sunday 13th September 2009 - Annual return with full member list
filed on: 13th, September 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 21st, January 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Monday 15th December 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Thursday 13th September 2007 - Annual return with full member list
filed on: 13th, September 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 13th September 2007 - Annual return with full member list
filed on: 13th, September 2007
| annual return
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, January 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 31st, January 2007
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 26th September 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 26th September 2006. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 26th October 2006 New director appointed
filed on: 26th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 26th October 2006 Secretary resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th October 2006 Director resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 26th October 2006 New secretary appointed
filed on: 26th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th October 2006 New secretary appointed
filed on: 26th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 26th October 2006 New director appointed
filed on: 26th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 26th October 2006 Secretary resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 26th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 26th, October 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 26th October 2006 Director resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/06 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, July 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 27th, July 2006
| incorporation
|
Free Download
(16 pages)
|