AA |
Total exemption full accounts record for the accounting period up to Monday 4th April 2022
filed on: 3rd, November 2023
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CH03 |
On Wednesday 1st March 2023 secretary's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Parcels Building 14 Bird Street London W1U 1BU. Change occurred on Thursday 2nd March 2023. Company's previous address: 15 Golden Square London W1F 9JG.
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 5th April 2022 to Monday 4th April 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 22 satisfaction in full.
filed on: 30th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 21 satisfaction in full.
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 23 satisfaction in full.
filed on: 20th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 19 satisfaction in full.
filed on: 28th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 20 satisfaction in full.
filed on: 28th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 15 satisfaction in full.
filed on: 28th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 16 satisfaction in full.
filed on: 28th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 13 satisfaction in full.
filed on: 28th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 18 satisfaction in full.
filed on: 28th, June 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 17 satisfaction in full.
filed on: 28th, June 2022
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 14 satisfaction in full.
filed on: 28th, June 2022
|
mortgage |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 16th, June 2022
|
accounts |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 5th April 2020
filed on: 1st, November 2021
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 5th April 2019
filed on: 4th, January 2020
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd May 2019
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 5th April 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to Wednesday 5th April 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Tuesday 5th April 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(17 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, July 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 11th, May 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 5th April 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th November 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 5th April 2014
filed on: 29th, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
|
capital |
|
TM01 |
Director's appointment was terminated on Friday 8th August 2014
filed on: 11th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th June 2014
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th May 2014 director's details were changed
filed on: 20th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th February 2014.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th February 2014
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 5th April 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 8th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th November 2013
|
capital |
|
CH03 |
On Thursday 1st August 2013 secretary's details were changed
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 17
filed on: 26th, April 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 21
filed on: 26th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 19
filed on: 26th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 15
filed on: 26th, April 2013
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 16
filed on: 26th, April 2013
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 18
filed on: 26th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 20
filed on: 26th, April 2013
|
mortgage |
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 14
filed on: 26th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 22
filed on: 26th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 13
filed on: 26th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 23
filed on: 26th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 23rd, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Duplicate mortgage certificate charge no:2
filed on: 19th, April 2013
|
mortgage |
|
MG01 |
Duplicate mortgage certificate charge no:3
filed on: 19th, April 2013
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 17th, April 2013
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 16th April 2013.
filed on: 16th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th April 2013
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 15th, April 2013
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 15th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 15th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 15th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2013
|
mortgage |
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2013
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 15th, April 2013
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 15th, April 2013
|
mortgage |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 15th, April 2013
|
mortgage |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Friday 5th April 2013, originally was Saturday 30th November 2013.
filed on: 8th, January 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2012
|
incorporation |
Free Download
(35 pages)
|