AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Mon, 22nd Feb 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 12th Aug 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Aug 2019 new director was appointed.
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Aug 2019 new director was appointed.
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Aug 2019 new director was appointed.
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 12th Aug 2019
filed on: 20th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Sep 2019. New Address: Berkeley House 304, Regents Park Road London N3 2JX. Previous address: 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England
filed on: 20th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 12th Aug 2019 - the day director's appointment was terminated
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 12th Aug 2019 - the day director's appointment was terminated
filed on: 20th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: Fri, 1st Feb 2019. New Address: 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR. Previous address: Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, June 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, June 2017
|
accounts |
Free Download
(18 pages)
|
SH01 |
Capital declared on Wed, 29th Mar 2017: 86048.00 GBP
filed on: 12th, April 2017
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 29/03/17
filed on: 29th, March 2017
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, March 2017
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Wed, 29th Mar 2017: 1.00 GBP
filed on: 29th, March 2017
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 29th, March 2017
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 14th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 23rd, December 2014
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Mon, 21st Jul 2014 new director was appointed.
filed on: 12th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Jul 2014 new director was appointed.
filed on: 3rd, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 21st Jul 2014 - the day director's appointment was terminated
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 21st Jul 2014 - the day director's appointment was terminated
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 21st Jul 2014 - the day secretary's appointment was terminated
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Sep 2014. New Address: Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR. Previous address: Molteno House 302 Regents Park Road Finchley London N3 2JX
filed on: 3rd, September 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 20th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 081300960017, created on Tue, 22nd Jul 2014
filed on: 28th, July 2014
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, December 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 081300960016
filed on: 29th, November 2013
|
mortgage |
Free Download
(56 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 081300960015
filed on: 23rd, November 2013
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2013
|
mortgage |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 5th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 4th, July 2013
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 14
filed on: 23rd, March 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 13
filed on: 5th, March 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 12th, February 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 5th, February 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 25th, January 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 23rd, January 2013
|
mortgage |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, January 2013
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, January 2013
|
resolution |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 9th, January 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 7th, January 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 3rd, January 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, December 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, December 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, December 2012
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, November 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, November 2012
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2012
|
incorporation |
Free Download
(29 pages)
|