(AD01) New registered office address 53-59 Chandos Place London WC2N 4HS. Change occurred on 2024-02-15. Company's previous address: 45 Monmouth Street London WC2H 9DG England.
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 071264980005, created on 2023-05-11
filed on: 15th, May 2023
| mortgage
|
Free Download
(31 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071264980004 in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 26th, April 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on 2022-11-24
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-11-24
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-19
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-07-19
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-19
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-07-19
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2017-11-14 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2016-03-31
filed on: 24th, January 2017
| accounts
|
Free Download
(20 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, June 2016
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 5th, May 2016
| resolution
|
Free Download
|
(MR01) Registration of charge 071264980004, created on 2016-04-18
filed on: 26th, April 2016
| mortgage
|
Free Download
(51 pages)
|
(AD01) New registered office address 45 Monmouth Street London WC2H 9DG. Change occurred on 2016-03-08. Company's previous address: 17 Moor Street London W1D 5AP.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 9th, January 2016
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 13th, May 2015
| resolution
|
Free Download
|
(CH01) On 2014-05-31 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-05-31 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-15
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to 2014-03-31
filed on: 13th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-15
filed on: 16th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-04-16: 538.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2013-03-31
filed on: 6th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-15
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2013-01-01 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-11-01 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, February 2013
| mortgage
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 28th, February 2013
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-10-29
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-10-29
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2012-01-31 (was 2012-03-31).
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-15
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 - 6 Southampton Row London London WC1B 4AA England on 2012-02-20
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-10-31: 503.00 GBP
filed on: 14th, November 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-03-18: 503.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-01-27: 483.00 GBP
filed on: 23rd, February 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-15
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-07-23 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-12-13: 453.00 GBP
filed on: 13th, January 2011
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2011
| resolution
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, December 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(9 pages)
|