CS01 |
Confirmation statement with no updates 2nd February 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st March 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th March 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th March 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 25th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 3rd Floor 62-64 Baker Street London W1U 7DF on 26th May 2016 to Unit 20 First Floor 211 Torrington Avenue Coventry CV4 9AP
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 453900.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 080033890003 in full
filed on: 12th, January 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 080033890003, created on 25th November 2015
filed on: 11th, December 2015
|
mortgage |
Free Download
(18 pages)
|
CAP-SS |
Solvency Statement dated 11/05/15
filed on: 26th, May 2015
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 26th May 2015: 453900.00 GBP
filed on: 26th, May 2015
|
capital |
Free Download
(7 pages)
|
SH20 |
Statement by Directors
filed on: 26th, May 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, May 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 553900.00 GBP
|
capital |
|
CH01 |
On 6th January 2013 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th January 2013 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th January 2013 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th January 2013 director's details were changed
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution
filed on: 1st, December 2014
|
resolution |
|
SH01 |
Statement of Capital on 13th November 2014: 553900.00 GBP
filed on: 1st, December 2014
|
capital |
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 13th, November 2014
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 080033890002
filed on: 24th, June 2014
|
mortgage |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, April 2013
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 7 Portman Mews South London W1H 6AY United Kingdom on 4th April 2013
filed on: 4th, April 2013
|
address |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 15th, January 2013
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th December 2012: 310100.00 GBP
filed on: 15th, January 2013
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 12/12/12
filed on: 15th, January 2013
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th January 2013: 10100.00 GBP
filed on: 15th, January 2013
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 14/06/12
filed on: 25th, June 2012
|
insolvency |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th June 2012: 310100.00 GBP
filed on: 25th, June 2012
|
capital |
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 25th June 2012: 10100.00 GBP
filed on: 25th, June 2012
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 25th, June 2012
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th March 2012: 10100.00 GBP
filed on: 18th, April 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2012
|
incorporation |
Free Download
(25 pages)
|