AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, March 2024
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/12/31
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/31
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 25th, May 2022
|
accounts |
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/31
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/03/07
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022/03/07 director's details were changed
filed on: 16th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, March 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/31
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/12/31
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 24th, August 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/01/11
filed on: 12th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/05
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 079519740003, created on 2017/11/02
filed on: 6th, November 2017
|
mortgage |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/01/05
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 37 Warren Street London W1T 6AD on 2016/12/13 to 51 Gloucester Terrace London W2 3DQ
filed on: 13th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/31
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on 2016/01/04
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 26th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/31
filed on: 23rd, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on 2015/01/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, May 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/04/14 from 51 Gloucester Terrace London W2 3DQ
filed on: 14th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/31
filed on: 11th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on 2014/02/11
|
capital |
|
TM01 |
Director's appointment terminated on 2014/02/10
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/10.
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/31
filed on: 13th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/02/28.
filed on: 12th, November 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/01.
filed on: 1st, May 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed chl subco 16 LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
|
change of name |
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 26th, April 2012
|
mortgage |
|
SH01 |
11.00 GBP is the capital in company's statement on 2012/04/12
filed on: 24th, April 2012
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, April 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2012
|
incorporation |
Free Download
(20 pages)
|