CS01 |
Confirmation statement with no updates 2024/03/12
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, March 2024
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, March 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/12
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, March 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2021/08/04. New Address: 14th Floor 33 Cavendish Square London W1G 0PW. Previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 4th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 20th, February 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/03/13
filed on: 20th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/13
filed on: 19th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, January 2020
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 061513560003, created on 2019/12/19
filed on: 21st, December 2019
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/03/12
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, February 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/03/12
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 1st, February 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/03/12
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/03/12 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, April 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/12 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 10th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/12 with full list of members
filed on: 8th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/08
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, February 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 4th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/12 with full list of members
filed on: 21st, March 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/03/14 from 5Th Floor 7-10 Chandos Street London W1G 9DQ
filed on: 14th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/12 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, January 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 24th, March 2011
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 2011/01/26 secretary's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/01/26 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/12 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011/01/26 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/12 with full list of members
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 24th, February 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2009/04/23 with shareholders record
filed on: 23rd, April 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 22nd, April 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, April 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, April 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 28th, March 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 27/02/2009 from 30 melville road barnes london SW13 9RJ
filed on: 27th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/13 with shareholders record
filed on: 13th, November 2008
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, August 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, August 2007
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2007
|
incorporation |
Free Download
(15 pages)
|