TM02 |
Mon, 3rd Oct 2022 - the day secretary's appointment was terminated
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Feb 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Feb 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 3rd Jun 2015. New Address: 27-28 Eastcastle Street London W1W 8DH. Previous address: 13 Manchester Square London W1U 3PP
filed on: 3rd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, January 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2015
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 20th Oct 2014. New Address: 13 Manchester Square London W1U 3PP. Previous address: 303 Princess House 50 Eastcastle Street London W1W 8EA
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, June 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Wed, 11th Sep 2013 - the day director's appointment was terminated
filed on: 11th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st May 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
|
gazette |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, December 2012
|
auditors |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st May 2011
filed on: 21st, March 2012
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 7th, March 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Mar 2012 director's details were changed
filed on: 6th, March 2012
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 2nd Sep 2011 - the day director's appointment was terminated
filed on: 2nd, September 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 2nd Sep 2011 - the day secretary's appointment was terminated
filed on: 2nd, September 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Sep 2011 new director was appointed.
filed on: 2nd, September 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2011
filed on: 24th, May 2011
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 15th, February 2011
|
annual return |
Free Download
(3 pages)
|
TM02 |
Tue, 15th Feb 2011 - the day secretary's appointment was terminated
filed on: 15th, February 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Feb 2011. Old Address: Breakthrough Finance Limited 50-60 Eastcastle Street London W1W 8EA United Kingdom
filed on: 15th, February 2011
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 11th Feb 2011
filed on: 11th, February 2011
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, August 2010
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2010
|
mortgage |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 10th Aug 2010
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Jun 2010 new director was appointed.
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 10th Jun 2010 - the day director's appointment was terminated
filed on: 10th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Jun 2010 new director was appointed.
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Jun 2010. Old Address: Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH United Kingdom
filed on: 10th, June 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|