DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(3 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
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2022
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th September 2022
filed on: 12th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th January 2022.
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Studio 13.Lg.01 the Leather Market 11-13 Weston Street London SE1 3ER. Change occurred on Tuesday 7th December 2021. Company's previous address: 200 Great Dover Street London SE1 4YB England.
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th October 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th October 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th October 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 200 Great Dover Street London SE1 4YB. Change occurred on Monday 4th March 2019. Company's previous address: County House 14-15 Hatton Garden London London EC1N 8AT.
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address County House 14-15 Hatton Garden London London EC1N 8AT. Change occurred on Thursday 24th January 2019. Company's previous address: 200 Great Dover Street London SE1 4YB.
filed on: 24th, January 2019
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, January 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Thursday 22nd March 2018
filed on: 18th, April 2018
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, April 2018
|
resolution |
Free Download
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 28th February 2018
filed on: 12th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th September 2016
filed on: 19th, September 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 2nd, August 2016
|
accounts |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ. Change occurred at an unknown date. Company's previous address: 7 Kingsland House 135 Andover Road Newbury Berkshire RG14 6JL United Kingdom.
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 16th, March 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(6 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 200 Great Dover Street London SE1 4YB
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 20th, October 2015
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th March 2015
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 5th, November 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
3030.00 GBP is the capital in company's statement on Tuesday 5th November 2013
|
capital |
|
AD01 |
Change of registered office on Monday 7th October 2013 from First Floor 8 Vine Yard London SE1 1QL
filed on: 7th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 10th, June 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 28th November 2012 director's details were changed
filed on: 30th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 9th, November 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 25th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th October 2012
filed on: 25th, October 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th October 2011
filed on: 28th, October 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 15th, September 2011
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, February 2011
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, February 2011
|
resolution |
Free Download
(1 page)
|
SH01 |
3000.00 GBP is the capital in company's statement on Friday 10th December 2010
filed on: 28th, February 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
3030.00 GBP is the capital in company's statement on Friday 10th December 2010
filed on: 28th, February 2011
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 5th January 2011 from 28 Eccleston Square London SW1V 1NZ United Kingdom
filed on: 5th, January 2011
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 28th February 2011. Originally it was Sunday 31st October 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th October 2010
filed on: 10th, December 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, December 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, December 2010
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2010
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 4th February 2010.
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd February 2010.
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2009
|
incorporation |
|