GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 1st March 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st March 2018
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 31st December 2015
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2015
filed on: 27th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th January 2015: 100.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 11th, March 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, March 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 20th, February 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 20th, February 2014
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2014
filed on: 11th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 100.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 3 in full
filed on: 28th, January 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 28th, January 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 14 in full
filed on: 30th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 9 in full
filed on: 30th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 10 in full
filed on: 30th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 11 in full
filed on: 30th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 12 in full
filed on: 30th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 13 in full
filed on: 30th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 26th, November 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 26th, November 2013
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2013
filed on: 11th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2012
filed on: 17th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 4 Cork Street London W1S 3LG on 19th December 2011
filed on: 19th, December 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 13
filed on: 20th, April 2011
|
mortgage |
Free Download
(20 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 14
filed on: 20th, April 2011
|
mortgage |
Free Download
(19 pages)
|
CH01 |
On 14th January 2011 director's details were changed
filed on: 8th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2011
filed on: 8th, February 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 11
filed on: 28th, January 2011
|
mortgage |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 12
filed on: 28th, January 2011
|
mortgage |
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 10th, December 2010
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 23rd July 2010
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st January 2010 secretary's details were changed
filed on: 18th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2010
filed on: 18th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2009
filed on: 23rd, October 2009
|
accounts |
Free Download
(18 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 1st, July 2009
|
mortgage |
Free Download
(11 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 10
filed on: 1st, July 2009
|
mortgage |
Free Download
(11 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 25th, June 2009
|
mortgage |
Free Download
(12 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 25th, June 2009
|
mortgage |
Free Download
(11 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, April 2009
|
mortgage |
Free Download
(12 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, April 2009
|
mortgage |
Free Download
(14 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, April 2009
|
mortgage |
Free Download
(13 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, April 2009
|
mortgage |
Free Download
(13 pages)
|
363a |
Annual return drawn up to 15th January 2009 with complete member list
filed on: 15th, January 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, November 2008
|
mortgage |
Free Download
(13 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, November 2008
|
mortgage |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 19th, November 2008
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, November 2008
|
incorporation |
Free Download
(8 pages)
|
288a |
On 20th October 2008 Director appointed
filed on: 20th, October 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/08/2008 from 25-28 old burlington street london W1S 3AN
filed on: 22nd, August 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, January 2008
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2008
|
incorporation |
Free Download
(18 pages)
|