AA |
Full accounts for the period ending 2023/01/01
filed on: 3rd, October 2023
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/01
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2022/12/15
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/15.
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/12/13 - the day director's appointment was terminated
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 094970910008, created on 2022/12/16
filed on: 21st, December 2022
|
mortgage |
Free Download
(46 pages)
|
CH01 |
On 2022/07/14 director's details were changed
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/08/16 - the day director's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
TM02 |
2022/08/16 - the day secretary's appointment was terminated
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/01/02
filed on: 28th, September 2022
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on 2022/08/16.
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/04.
filed on: 15th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/01
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094970910007, created on 2022/04/29
filed on: 6th, May 2022
|
mortgage |
Free Download
(46 pages)
|
AA |
Full accounts for the period ending 2021/01/03
filed on: 8th, October 2021
|
accounts |
Free Download
(34 pages)
|
MR01 |
Registration of charge 094970910006, created on 2021/07/15
filed on: 23rd, July 2021
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/01
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 094970910002 satisfaction in full.
filed on: 10th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094970910004 satisfaction in full.
filed on: 10th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094970910003 satisfaction in full.
filed on: 10th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 094970910001 satisfaction in full.
filed on: 10th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 094970910005, created on 2021/04/30
filed on: 10th, May 2021
|
mortgage |
Free Download
(45 pages)
|
TM01 |
2020/09/23 - the day director's appointment was terminated
filed on: 8th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/01
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/07/13. New Address: 26-28 Conway Street London W1T 6BQ. Previous address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/30
filed on: 30th, April 2020
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2019/12/29
filed on: 29th, April 2020
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 094970910004, created on 2020/01/31
filed on: 5th, February 2020
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2020/01/20.
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/10/04
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/10/04 - the day secretary's appointment was terminated
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 094970910003, created on 2019/09/04
filed on: 11th, September 2019
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/01
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094970910002, created on 2019/01/21
filed on: 31st, January 2019
|
mortgage |
Free Download
(41 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 3rd, January 2019
|
accounts |
Free Download
(21 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/01
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/01/01
filed on: 20th, February 2018
|
accounts |
Free Download
(18 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/13
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094970910001, created on 2016/12/13
filed on: 20th, December 2016
|
mortgage |
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/12/12. New Address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ. Previous address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ England
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/18.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/27
filed on: 25th, July 2016
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016/07/13
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/30 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/13. New Address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ. Previous address: 26-28 Conway Street London W1T 6BQ United Kingdom
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/31
filed on: 8th, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2015
|
incorporation |
Free Download
(18 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/18
|
capital |
|