AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th May 2022 to Sun, 29th May 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Apr 2023. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 5th, April 2023
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 1st Sep 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Mon, 11th Sep 2017 new director was appointed.
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 11th Sep 2017
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Aug 2017. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
filed on: 30th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 25th, July 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Jul 2016
filed on: 21st, July 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Oct 2015: 100.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 100.00 GBP
|
capital |
|
CH01 |
On Sun, 6th Apr 2014 director's details were changed
filed on: 16th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 5th, August 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Mon, 24th Jun 2013 - the day director's appointment was terminated
filed on: 24th, June 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 24th Jun 2013 - the day secretary's appointment was terminated
filed on: 24th, June 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 24th Jun 2013. Old Address: , 4a Abercorn Place, London, NW8 9XR, England
filed on: 24th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 16th, November 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 27th May 2012 director's details were changed
filed on: 16th, November 2012
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, September 2012
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2011 with full list of members
filed on: 21st, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2010
filed on: 26th, April 2011
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2009: 1.00 GBP
filed on: 9th, September 2010
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th May 2010 with full list of members
filed on: 26th, August 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 25th Nov 2009. Old Address: , 1-6 Clay Street, London, W1U 6DA
filed on: 25th, November 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england
filed on: 16th, June 2009
|
address |
Free Download
(1 page)
|
288b |
On Tue, 16th Jun 2009 Appointment terminated director
filed on: 16th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 16th Jun 2009 Director appointed
filed on: 16th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 16th Jun 2009 Director and secretary appointed
filed on: 16th, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 16th Jun 2009 Appointment terminated secretary
filed on: 16th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2009
|
incorporation |
Free Download
(31 pages)
|