AA |
Total exemption full accounts record for the accounting period up to Thursday 15th September 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 1st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st May 2021
filed on: 6th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 15th September 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 2nd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 15th September 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 15th September 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 15th September 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 15th September 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 5th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 32-36 Great Portland Street 4th Floor London W1W 8QX. Change occurred on Monday 27th November 2017. Company's previous address: 43-45 Charlotte Street London W1T 1RS England.
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 15th September 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Tuesday 15th March 2016 (was Thursday 15th September 2016).
filed on: 9th, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 43-45 Charlotte Street London W1T 1RS. Change occurred on Wednesday 1st June 2016. Company's previous address: 141 Wardour Street London W1F 0UT.
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 15th March 2015
filed on: 3rd, August 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 27th May 2015
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 4th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 4th June 2014
|
capital |
|
AA01 |
Previous accounting period shortened from Friday 31st May 2013 to Friday 15th March 2013
filed on: 19th, June 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 15th March 2013
filed on: 19th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 25th, February 2013
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On Monday 1st October 2012 director's details were changed
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th May 2012
filed on: 30th, July 2012
|
annual return |
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, November 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, November 2011
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 3rd, November 2011
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2011
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, October 2011
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|