AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, January 2024
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, May 2022
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(22 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(22 pages)
|
TM01 |
Fri, 3rd Jan 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Mon, 25th Nov 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Jun 2019 new director was appointed.
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 11th Jun 2019 - the day director's appointment was terminated
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Sat, 15th Sep 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 15th Sep 2018 new director was appointed.
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2017. New Address: 124, Rookery Road Handsworth Birmingham B21 9NN. Previous address: 124, Rookery Road, Handsworth, Birmingham, B21 9NN United Kingdom
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Jan 2017. New Address: 124, Rookery Road, Handsworth, Birmingham, B21 9NN. Previous address: The Studio 1 Doughty Street London WC1N 2PH
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 30th May 2016 new director was appointed.
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 2990001.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(21 pages)
|
TM01 |
Wed, 29th Oct 2014 - the day director's appointment was terminated
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 28th Oct 2014 new director was appointed.
filed on: 31st, October 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 100 Cannon Street London EC4N 6EU United Kingdom
filed on: 20th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 20th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 2990001.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: Po Box WC1N 2PH the Studio 1, Doughtly Street, London the Studio 1, Doughtly Street, London London WC1N 2PH United Kingdom
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 15th May 2014. Old Address: 100 Cannon Street London EC4N 6EU United Kingdom
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 11th, April 2014
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Wed, 29th May 2013 with full list of members
filed on: 13th, June 2013
|
annual return |
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, March 2013
|
auditors |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 5th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(94 pages)
|
CH01 |
On Sun, 2nd Oct 2011 director's details were changed
filed on: 25th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th May 2012 with full list of members
filed on: 25th, June 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 2nd Oct 2011 director's details were changed
filed on: 2nd, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 4th, August 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sun, 29th May 2011 with full list of members
filed on: 3rd, June 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Fri, 3rd Jun 2011 - the day director's appointment was terminated
filed on: 3rd, June 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 23rd, June 2010
|
accounts |
Free Download
(18 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th May 2010 with full list of members
filed on: 17th, June 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 29th Oct 2009. Old Address: 100 Canon Street London EC4N 6EU United Kingdom
filed on: 29th, October 2009
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th Oct 2009. Old Address: Bell Court House 11 Blomfield Street London EC2M 1LB
filed on: 28th, October 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 13th, August 2009
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2009
|
mortgage |
Free Download
(11 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, July 2009
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2009
|
incorporation |
Free Download
(20 pages)
|