CS01 |
Confirmation statement with no updates 2021/11/12
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/08/04 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021/08/04 secretary's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/08/05 director's details were changed
filed on: 4th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor 26-28 Bedford Row London WC1R 4HE on 2021/07/24 to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR
filed on: 24th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 2021/04/15 to 1st Floor 26-28 Bedford Row London WC1R 4HE
filed on: 15th, April 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/12
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 109 4 Little Portland Street London W1W 7JB United Kingdom on 2020/09/29 to Acre House 11/15 William Road London NW1 3ER
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 064323420001, created on 2020/08/06
filed on: 11th, August 2020
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 21st, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/12
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 25th, April 2019
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2019/04/16 director's details were changed
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/12
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/11/07 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2018/11/07 secretary's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 2nd, January 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/12
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 74004 London EC4P 4HT United Kingdom on 2017/11/21 to Office 109 4 Little Portland Street London W1W 7JB
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/04/13 director's details were changed
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/04/03 secretary's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/04/03 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/13 director's details were changed
filed on: 17th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 7th, April 2017
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 60380 35-50 Rathbone Place London WC1A 9AZ on 2017/01/30 to PO Box 74004 London EC4P 4HT
filed on: 30th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/12
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/11/12
filed on: 8th, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 18th, December 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/11/12
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 28th, December 2014
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 23rd, December 2013
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2013/11/12 director's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/11/12
filed on: 3rd, December 2013
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, January 2013
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, January 2013
|
incorporation |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 14th, November 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return up to 2012/11/12
filed on: 14th, November 2012
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return up to 2012/01/04
filed on: 10th, January 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 29th, December 2011
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2010/03/31
filed on: 14th, December 2010
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return up to 2010/11/20
filed on: 24th, November 2010
|
annual return |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2010/11/24
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return up to 2009/11/20
filed on: 5th, January 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 2009/03/31
filed on: 10th, November 2009
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 9th, July 2009
|
resolution |
Free Download
(13 pages)
|
287 |
Registered office changed on 15/05/2009 from 48-49 russell square camden london WC1B 4JP
filed on: 15th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/12/09 with complete member list
filed on: 9th, December 2008
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 8th, December 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/2008 from 34-36 high holborn london WC1V 6AE
filed on: 7th, July 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/08 from: building 3 city west business park gelderd road leeds LS12 6LX
filed on: 15th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/08 from: building 3 city west business park gelderd road leeds LS12 6LX
filed on: 15th, January 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2007
|
incorporation |
Free Download
(16 pages)
|