TM02 |
Secretary appointment termination on May 8, 2023
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to Churchill House 35 Red Lion Square London WC1R 4SG on September 21, 2023
filed on: 21st, September 2023
|
address |
Free Download
(1 page)
|
CH02 |
Directors's name changed on June 8, 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 23rd, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 17th, December 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 3rd, June 2021
|
accounts |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on March 4, 2019
filed on: 2nd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 22nd, May 2020
|
accounts |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 16, 2020
filed on: 16th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chiswick Town Hall Heathfield Terrace London W4 4JN England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on March 4, 2019
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
AP03 |
On June 22, 2018 - new secretary appointed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 22, 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 14, 2018 new director was appointed.
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2018
filed on: 18th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 7th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 21, 2016
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 21, 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 31, 2016
filed on: 7th, September 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On September 7, 2016 - new secretary appointed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2016, no shareholders list
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on July 16, 2015
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lamb House Church Street Chiswick London W4 2PD to Chiswick Town Hall Heathfield Terrace London W4 4JN on July 16, 2015
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2015, no shareholders list
filed on: 19th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2014, no shareholders list
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 19th, July 2013
|
accounts |
Free Download
(2 pages)
|
AP03 |
On July 10, 2013 - new secretary appointed
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 10, 2013
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2013, no shareholders list
filed on: 20th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 12th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2012, no shareholders list
filed on: 22nd, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 29th, June 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2011, no shareholders list
filed on: 27th, May 2011
|
annual return |
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 27th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(2 pages)
|
AP01 |
On October 6, 2010 new director was appointed.
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, May 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2010, no shareholders list
filed on: 19th, May 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 18, 2010. Old Address: Lamb House Church Street London W4 2PD Uk
filed on: 18th, May 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 8, 2010
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on May 8, 2010
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to May 22, 2009
filed on: 22nd, May 2009
|
annual return |
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 13th, May 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2009 from lamb house church street chiswick london W4 2PD
filed on: 13th, May 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 13th, May 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 20th, April 2009
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 23/02/2009 from lamb house church street london W4 2PP
filed on: 23rd, February 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/2009 from 261A chiswick high road chiswick london W4 4PU
filed on: 8th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 4th, July 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to June 4, 2008
filed on: 4th, June 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On July 18, 2007 New director appointed
filed on: 18th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 18, 2007 Director resigned
filed on: 18th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 18, 2007 New director appointed
filed on: 18th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On July 18, 2007 Director resigned
filed on: 18th, July 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 30th, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 30th, May 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, May 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, May 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, May 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, May 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, May 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 30th, May 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
|
incorporation |
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
|
incorporation |
Free Download
(22 pages)
|