TM01 |
2023/05/03 - the day director's appointment was terminated
filed on: 22nd, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 7th, June 2023
|
accounts |
Free Download
(8 pages)
|
CH04 |
Secretary's details were changed on 2022/08/08
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 9th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 1st, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2019/09/30
filed on: 31st, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 17th, May 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/10/10. New Address: Flat 19 Belvoir House, 181 Vauxhall Bridge Road London Surrey SW1V 1ER. Previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 31st, July 2018
|
accounts |
Free Download
(8 pages)
|
AP04 |
New secretary appointment on 2017/08/01
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/08/01 - the day secretary's appointment was terminated
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/30. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: Hml Hawksworth Gillingham House 38 - 44 Gillingham Street London SW1V 1HU England
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/31. New Address: Hml Hawksworth Gillingham House 38 - 44 Gillingham Street London SW1V 1HU. Previous address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
TM02 |
2017/07/31 - the day secretary's appointment was terminated
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/06/23 - the day director's appointment was terminated
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 27th, June 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 12th, April 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/01/07. New Address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Previous address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/01/07. New Address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Previous address: C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2015/11/06
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/07 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 12th, January 2015
|
accounts |
Free Download
(7 pages)
|
AP04 |
New secretary appointment on 2014/07/22
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/13. New Address: C/O Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Previous address: C/O Stephen Evans 37 Belvoir House 181 Vauxhall Bridge Road London SW1V 1ER
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/07 with full list of members
filed on: 16th, August 2014
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2014/01/01.
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 9th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/07/07 with full list of members
filed on: 21st, September 2013
|
annual return |
Free Download
(8 pages)
|
SH01 |
264279.00 GBP is the capital in company's statement on 2013/09/21
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2012/09/30
filed on: 10th, May 2013
|
accounts |
Free Download
(7 pages)
|
SH01 |
264279.00 GBP is the capital in company's statement on 2013/04/15
filed on: 25th, April 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 19th, February 2013
|
resolution |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2012/07/07 with full list of members
filed on: 31st, July 2012
|
annual return |
Free Download
(8 pages)
|
TM01 |
2012/07/30 - the day director's appointment was terminated
filed on: 30th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 31st, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/07/07 with full list of members
filed on: 17th, October 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 5th, April 2011
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2010/07/31 to 2010/09/30
filed on: 13th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/07/07 with full list of members
filed on: 5th, August 2010
|
annual return |
Free Download
(8 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, August 2010
|
address |
Free Download
(1 page)
|
CH03 |
On 2010/06/01 secretary's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/06/01 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/05.
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/28.
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/28.
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/28.
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/05/04 from 8 Bentinck Street London W1U 2BJ Uk
filed on: 4th, May 2010
|
address |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 21/09/09
filed on: 29th, September 2009
|
capital |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, September 2009
|
incorporation |
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution, Resolution
filed on: 29th, September 2009
|
resolution |
Free Download
(14 pages)
|
123 |
Nc inc already adjusted 25/08/09
filed on: 11th, September 2009
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 5th, September 2009
|
resolution |
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
|
incorporation |
Free Download
(16 pages)
|