TM01 |
Mon, 11th Mar 2024 - the day director's appointment was terminated
filed on: 11th, March 2024
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 29th Nov 2023: 2.00 GBP
filed on: 4th, December 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 28th Nov 2023 new director was appointed.
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Sep 2023 new director was appointed.
filed on: 21st, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 27th Apr 2020
filed on: 19th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 19th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 27th Apr 2019
filed on: 18th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 27th Apr 2018
filed on: 18th, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 21st Jun 2021
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Mar 2019. New Address: 38 Berkeley Square London W1J 5AE. Previous address: 25 North Row Mayfair London W1K 6DJ
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 6th, March 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 27th Apr 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 29th Apr 2016 to Thu, 28th Apr 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Apr 2016: 1.00 GBP
|
capital |
|
CH01 |
On Fri, 15th Apr 2016 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th May 2015: 1.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 15th Apr 2014 director's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Apr 2014 with full list of members
filed on: 13th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on Wed, 26th Mar 2014. Old Address: 25 North Row Mayfair London W1K 6DJ United Kingdom
filed on: 26th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 26th Mar 2014. Old Address: 80 Park Lane Mayfair London W1K 7TR United Kingdom
filed on: 26th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Apr 2013 with full list of members
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 12th May 2012 director's details were changed
filed on: 27th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Apr 2012 with full list of members
filed on: 26th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 1st Jun 2011. Old Address: 77 South Audley Street Mayfair London W1K 1JG
filed on: 1st, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2011 with full list of members
filed on: 3rd, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Apr 2010 with full list of members
filed on: 12th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 21st Aug 2009 with shareholders record
filed on: 21st, August 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, August 2009
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/2008 from 20 st mary at hill london EC3R 8EE
filed on: 21st, December 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2008
|
incorporation |
Free Download
(18 pages)
|