AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 086242040005 in full
filed on: 18th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086242040001 in full
filed on: 18th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086242040002 in full
filed on: 18th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086242040003 in full
filed on: 18th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086242040004 in full
filed on: 18th, September 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 086242040006, created on 11th September 2023
filed on: 14th, September 2023
|
mortgage |
Free Download
(53 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 086242040005, created on 7th May 2021
filed on: 13th, May 2021
|
mortgage |
Free Download
(41 pages)
|
CH01 |
On 14th April 2021 director's details were changed
filed on: 24th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 16th, January 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 086242040004, created on 17th December 2020
filed on: 18th, December 2020
|
mortgage |
Free Download
(198 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 15th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th November 2019
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(8 pages)
|
MR05 |
All of the property or undertaking has been released from charge 086242040001
filed on: 29th, November 2018
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 086242040003, created on 22nd December 2017
filed on: 27th, December 2017
|
mortgage |
Free Download
(18 pages)
|
CH03 |
On 1st December 2017 secretary's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 17th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43-45 Portman Square London W1H 6LY on 3rd December 2017 to 180 Great Portland Street London W1W 5QZ
filed on: 3rd, December 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 086242040002, created on 3rd November 2017
filed on: 6th, November 2017
|
mortgage |
Free Download
(134 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 14th June 2017
filed on: 26th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th January 2017
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2016
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 086242040001, created on 3rd November 2016
filed on: 15th, November 2016
|
mortgage |
Free Download
(159 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, November 2016
|
resolution |
Free Download
|
TM02 |
Secretary's appointment terminated on 5th October 2016
filed on: 8th, October 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 5th October 2016, company appointed a new person to the position of a secretary
filed on: 8th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th June 2016
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 26th February 2016 director's details were changed
filed on: 29th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 14th, August 2015
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 20th, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2014 from 31st July 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 9th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 10th September 2014 director's details were changed
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 4th August 2014 secretary's details were changed
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th August 2014 director's details were changed
filed on: 10th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Grosvenor Street London W1K 4QF on 4th August 2014 to 43-45 Portman Square London W1H 6LY
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 25th, July 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|