AA |
Full accounts data made up to December 25, 2022
filed on: 21st, December 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to December 26, 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(23 pages)
|
AP01 |
On October 27, 2021 new director was appointed.
filed on: 30th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2021
filed on: 29th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 29, 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 29, 2019
filed on: 19th, June 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
On May 5, 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2020 to December 31, 2019
filed on: 24th, March 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2020
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, March 2020
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 084924680013, created on June 25, 2019
filed on: 4th, July 2019
|
mortgage |
Free Download
(130 pages)
|
MR01 |
Registration of charge 084924680012, created on June 25, 2019
filed on: 4th, July 2019
|
mortgage |
Free Download
(77 pages)
|
MR01 |
Registration of charge 084924680011, created on June 25, 2019
filed on: 3rd, July 2019
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 084924680010, created on June 25, 2019
filed on: 3rd, July 2019
|
mortgage |
Free Download
(106 pages)
|
MR01 |
Registration of charge 084924680009, created on April 18, 2019
filed on: 23rd, April 2019
|
mortgage |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2019
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: 45 Warren Street London W1T 6AG.
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 084924680008, created on December 21, 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(20 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 3rd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 2, 2017 new director was appointed.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2016: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 084924680005, created on December 11, 2015
filed on: 17th, December 2015
|
mortgage |
Free Download
(236 pages)
|
MR01 |
Registration of charge 084924680007, created on December 11, 2015
filed on: 17th, December 2015
|
mortgage |
Free Download
(195 pages)
|
MR01 |
Registration of charge 084924680004, created on December 11, 2015
filed on: 17th, December 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 084924680006, created on December 11, 2015
filed on: 17th, December 2015
|
mortgage |
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2015
|
resolution |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 31st, July 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 21, 2015: 1.00 GBP
|
capital |
|
AP01 |
On January 15, 2015 new director was appointed.
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2015
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084924680003, created on August 19, 2014
filed on: 27th, August 2014
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 084924680002, created on August 19, 2014
filed on: 26th, August 2014
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 084924680001, created on August 8, 2014
filed on: 20th, August 2014
|
mortgage |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2014: 1.00 GBP
|
capital |
|
CH01 |
On March 3, 2014 director's details were changed
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: 20 Soho Square London W1D 3QW
filed on: 3rd, March 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 4, 2013
filed on: 4th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 3rd, May 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 3, 2013. Old Address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 3rd, May 2013
|
address |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, May 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 3, 2013 new director was appointed.
filed on: 3rd, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 3, 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, May 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
|
incorporation |
Free Download
(45 pages)
|