AD01 |
Registered office address changed from 77 Harley Street London W1G 8QN to 38 De Montfort Street Leicester LE1 7GS on Wednesday 20th January 2021
filed on: 20th, January 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th October 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st October 2018 to Friday 30th November 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 14th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th October 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th October 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 6th, November 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th October 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 12th, November 2015
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 10th October 2015 with full list of members
filed on: 6th, November 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 10th October 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 9th June 2014 from 1 Harley Street London W1G 9QD
filed on: 9th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 10th October 2013 with full list of members
filed on: 6th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th November 2013
|
capital |
|
NEWINC |
Company registration
filed on: 10th, October 2012
|
incorporation |
Free Download
(27 pages)
|