CS01 |
Confirmation statement with no updates 2023/07/06
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 8th, July 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 9th, September 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/06
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 28th, September 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/06
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 5th, January 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/06
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 26th, April 2019
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 071382980006, created on 2018/12/14
filed on: 22nd, December 2018
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 071382980005, created on 2018/12/14
filed on: 20th, December 2018
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/06
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/06/20 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 1st, May 2018
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from 55 Strand London WC2N 5LR on 2018/02/05 to 101 st. Martin's Lane London WC2N 4AZ
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/06
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 9th, June 2017
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 071382980004, created on 2016/08/03
filed on: 10th, August 2016
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 071382980003, created on 2016/08/03
filed on: 10th, August 2016
|
mortgage |
Free Download
(40 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 20th, July 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, June 2016
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/01/20
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/28.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, October 2015
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2015/07/22 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/06
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/12/19.
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/19
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/27
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/23
|
capital |
|
MR01 |
Registration of charge 071382980002
filed on: 25th, June 2014
|
mortgage |
Free Download
(54 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 23rd, April 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/27
filed on: 30th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/30
|
capital |
|
AD01 |
Change of registered office on 2013/10/24 from 13 Albemarle Street London W1S 4HJ United Kingdom
filed on: 24th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 10th, July 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/27
filed on: 14th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 26th, July 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/27
filed on: 30th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 21st, July 2011
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2011/05/12
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/12.
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/03/22 director's details were changed
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/03/22 director's details were changed
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/05/12.
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/27
filed on: 4th, February 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/09/24.
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/09/24
filed on: 24th, September 2010
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, June 2010
|
incorporation |
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 2010/05/24
filed on: 24th, May 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, March 2010
|
resolution |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2010
|
mortgage |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2010/02/18.
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/02/18.
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/01/31.
filed on: 11th, February 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, January 2010
|
incorporation |
Free Download
(37 pages)
|