GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 13th, March 2023
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 2nd, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 23rd, February 2021
|
accounts |
Free Download
(11 pages)
|
LLAD01 |
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2020-11-17
filed on: 17th, November 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 25th, February 2020
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2019-07-02
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
LLCH02 |
Directors's details changed on 2018-03-01
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 28th, November 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 4th, December 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2016-02-28
filed on: 5th, December 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2015-02-28
filed on: 7th, March 2016
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2016-02-04
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 483 Green Lanes London N13 4BS on 2016-02-18
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to 483 Green Lanes London N13 4BS on 2016-02-18
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 483 Green Lanes London N13 4BS to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2016-02-10
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-02-28
filed on: 6th, June 2015
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2015
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2015-02-04
filed on: 21st, May 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
LLAR01 |
Annual return made up to 2014-02-04
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-02-28
filed on: 4th, December 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2012-02-28
filed on: 2nd, July 2013
|
accounts |
Free Download
(11 pages)
|
LLAR01 |
Annual return made up to 2013-02-04
filed on: 4th, February 2013
|
annual return |
Free Download
(3 pages)
|
LLAP02 |
New member was appointed on 2012-06-27
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: 2012-06-27
filed on: 27th, June 2012
|
officers |
Free Download
(1 page)
|
LLAD01 |
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2012-06-27
filed on: 27th, June 2012
|
address |
Free Download
(1 page)
|
LLTM01 |
Director appointment termination date: 2012-06-27
filed on: 27th, June 2012
|
officers |
Free Download
(1 page)
|
LLAP02 |
New member was appointed on 2012-06-27
filed on: 27th, June 2012
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from 483 Green Lanes London N13 4BS on 2012-06-25
filed on: 25th, June 2012
|
address |
Free Download
(2 pages)
|
LLAD01 |
Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW on 2012-05-23
filed on: 23rd, May 2012
|
address |
Free Download
(2 pages)
|
LLAR01 |
Annual return made up to 2012-02-04
filed on: 14th, March 2012
|
annual return |
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 2012-02-01
filed on: 1st, February 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-02-28
filed on: 26th, October 2011
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2011-02-04
filed on: 11th, February 2011
|
annual return |
Free Download
(7 pages)
|
LLCH02 |
Directors's details changed on 2010-09-15
filed on: 23rd, December 2010
|
officers |
Free Download
(2 pages)
|
LLCH02 |
Directors's details changed on 2010-09-15
filed on: 20th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-02-28
filed on: 23rd, June 2010
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to 2010-02-04
filed on: 24th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2009-02-28
filed on: 27th, July 2009
|
accounts |
Free Download
(3 pages)
|
LLP363 |
Annual return made up to 2009-02-16
filed on: 16th, February 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2008-02-29
filed on: 29th, December 2008
|
accounts |
Free Download
(3 pages)
|
LLP363 |
Annual return made up to 2008-02-29
filed on: 29th, February 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/10/07 from: suite 124 a corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB
filed on: 2nd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/07 from: suite 124 a corporate house solent business park 1100 parkway whiteley hampshire PO15 7AB
filed on: 2nd, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
filed on: 28th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/07 from: 39 wetherby mansions earls court square london SW5 9BH
filed on: 28th, September 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-02-28
filed on: 5th, September 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-02-28
filed on: 5th, September 2007
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-04-11
filed on: 11th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-04-11
filed on: 11th, April 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2006
|
incorporation |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2006
|
incorporation |
Free Download
(3 pages)
|