MR04 |
Satisfaction of charge 065461890004 in full
filed on: 7th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 065461890005 in full
filed on: 7th, August 2023
|
mortgage |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2023
|
dissolution |
Free Download
(3 pages)
|
TM01 |
23rd January 2023 - the day director's appointment was terminated
filed on: 28th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 065461890005, created on 12th May 2020
filed on: 16th, May 2020
|
mortgage |
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On 15th February 2018 secretary's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 27th March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
MR01 |
Registration of charge 065461890004, created on 19th January 2017
filed on: 25th, January 2017
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th March 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th April 2016: 100.00 GBP
|
capital |
|
AA01 |
Accounting reference date changed from 31st March 2015 to 30th September 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th March 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21st July 2013
filed on: 21st, July 2013
|
address |
Free Download
(1 page)
|
TM01 |
24th May 2013 - the day director's appointment was terminated
filed on: 24th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2013 with full list of members
filed on: 3rd, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, September 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th March 2012 with full list of members
filed on: 3rd, April 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, December 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 16th, December 2011
|
accounts |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, September 2011
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th March 2011 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st March 2011
filed on: 21st, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
15th March 2011 - the day director's appointment was terminated
filed on: 15th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 14th, December 2010
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2010
filed on: 24th, June 2010
|
officers |
Free Download
(1 page)
|
TM01 |
24th June 2010 - the day director's appointment was terminated
filed on: 24th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th March 2010 with full list of members
filed on: 30th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 23rd, December 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 31st March 2009 with shareholders record
filed on: 31st, March 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 12th March 2009 Director appointed
filed on: 12th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 12th March 2009 Director appointed
filed on: 12th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 12th March 2009 Director appointed
filed on: 12th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 12th March 2009 Secretary appointed
filed on: 12th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/2009 from 51-53 station road harrow middlesex HA1 2TY
filed on: 10th, March 2009
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, February 2009
|
gazette |
Free Download
(1 page)
|
288b |
On 1st April 2008 Appointment terminated director
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 1st April 2008 Appointment terminated secretary
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, March 2008
|
incorporation |
Free Download
(16 pages)
|