AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, October 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 4th June 2018 secretary's details were changed
filed on: 15th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 15th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 68 Grafton Way London W1T 5DS. Change occurred on Tuesday 24th November 2015. Company's previous address: 4th Floor Centre Heights 137 Finchley Road London NW3 6JG.
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 22nd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
|
capital |
|
MR04 |
Charge 5 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 8 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 9 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 27th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 063144490010
filed on: 15th, November 2013
|
mortgage |
Free Download
(28 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th July 2013
filed on: 18th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 6th, December 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th July 2012
filed on: 16th, July 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, June 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 7th, December 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th July 2011
filed on: 15th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 27th, January 2011
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to Wednesday 31st December 2008
filed on: 15th, September 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th July 2010
filed on: 27th, July 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 25th, November 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Period up to Monday 27th July 2009 - Annual return with full member list
filed on: 27th, July 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to Saturday 31st January 2009 - Annual return with full member list
filed on: 31st, January 2009
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 31st, December 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/2008 from 61 chandos place london WC2N 4HG
filed on: 27th, November 2008
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 19th, July 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 11th, March 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 5th, March 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 29th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 29th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 29th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, February 2008
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, February 2008
|
resolution |
Free Download
(7 pages)
|
288b |
On Tuesday 13th November 2007 Director resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 13th November 2007 Secretary resigned
filed on: 13th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 8th November 2007 New secretary appointed;new director appointed
filed on: 8th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 8th November 2007 New director appointed
filed on: 8th, November 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/10/07 from: 41 chalton street london NW1 1JD
filed on: 31st, October 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, July 2007
|
incorporation |
Free Download
(17 pages)
|