AA |
Dormant company accounts reported for the period up to 2023/07/31
filed on: 20th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/18
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 29th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/18
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/01
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 27th, July 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/18
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 14th, April 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 22nd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/18
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 23rd, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/07/18
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/18
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/07/18
filed on: 14th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/18
filed on: 18th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 341 Oxford Street London W1C 2JE on 2018/07/18 to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 3rd, July 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/29
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/29
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 11th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 25th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/25
|
capital |
|
CH01 |
On 2016/03/31 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 6th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/14
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 134 Oxford Street London W1C 2JE England on 2015/01/14 to 341 Oxford Street London W1C 2JE
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12.G.1 the Leathermarket the Leather Market Weston Street London SE1 3ER on 2015/01/14 to 341 Oxford Street London W1C 2JE
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/14
filed on: 13th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/13
|
capital |
|
AD01 |
Change of registered address from 68-70 Wardour Street London W1F 0TB England on 2014/11/13 to 12.G.1 the Leathermarket the Leather Market Weston Street London SE1 3ER
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 21st, October 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 24th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/14
filed on: 30th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/07/30
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 30th, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/14
filed on: 10th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 19th, March 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/14
filed on: 27th, July 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/02/08
filed on: 8th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/02/08.
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/08 from 145-157 St John Street London EC1V 4PY England
filed on: 8th, February 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/02/08
filed on: 8th, February 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2010
|
incorporation |
Free Download
(8 pages)
|