AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Dec 2022
filed on: 22nd, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Dec 2022 new director was appointed.
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
AP02 |
New person appointed on Mon, 5th Dec 2022 to the position of a member
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 1st, December 2022
|
accounts |
Free Download
(22 pages)
|
AD01 |
Change of registered address from 2nd Floor 167-169 Great Portland Street London W1W 5PF England on Thu, 16th Jun 2022 to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA
filed on: 16th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 17th, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, September 2020
|
accounts |
Free Download
(21 pages)
|
AP01 |
On Mon, 6th Apr 2020 new director was appointed.
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom on Mon, 16th Dec 2019 to 2nd Floor 167-169 Great Portland Street London W1W 5PF
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 9th Aug 2019 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 19th, November 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 28th Feb 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Aug 2019
filed on: 29th, August 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Feb 2019
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jan 2019 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Jan 2019 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 24th Feb 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom on Wed, 1st Aug 2018 to 14 Berkeley Street Mayfair London W1J 8DX
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 25th Feb 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, January 2018
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 26th Feb 2017
filed on: 22nd, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB on Thu, 9th Feb 2017 to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Feb 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 28th Oct 2016 director's details were changed
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Oct 2016 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094454970006, created on Wed, 24th Aug 2016
filed on: 26th, August 2016
|
mortgage |
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094454970005, created on Fri, 22nd Jan 2016
filed on: 1st, February 2016
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 094454970004, created on Fri, 22nd Jan 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 094454970003, created on Fri, 22nd Jan 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
|
MR01 |
Registration of charge 094454970002, created on Wed, 23rd Dec 2015
filed on: 23rd, December 2015
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 094454970001, created on Wed, 23rd Dec 2015
filed on: 23rd, December 2015
|
mortgage |
Free Download
(32 pages)
|
AD01 |
Change of registered address from Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB England on Wed, 16th Sep 2015 to Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB
filed on: 16th, September 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 590 Green Lanes London N8 0RA England on Mon, 23rd Feb 2015 to Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2015
|
incorporation |
Free Download
(7 pages)
|