AR01 |
Annual return made up to March 18, 2013 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2013: 1.00 GBP
|
capital |
|
AR01 |
Annual return made up to March 18, 2012 with full list of members
filed on: 12th, April 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 26, 2012. Old Address: 42 Brompton Square London SW3 2AF
filed on: 26th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2011 with full list of members
filed on: 25th, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 1, 2011 director's details were changed
filed on: 25th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 28, 2011. Old Address: 13 David Mews London W1U 6EQ
filed on: 28th, July 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 20, 2011
filed on: 20th, January 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 31, 2010 to June 30, 2010
filed on: 10th, November 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2009
filed on: 19th, August 2010
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2010 with full list of members
filed on: 4th, May 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2010
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, December 2009
|
mortgage |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to March 31, 2008
filed on: 17th, August 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to July 10, 2009
filed on: 10th, July 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 11th, May 2009
|
accounts |
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to March 31, 2006
filed on: 17th, December 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 18th, August 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to July 25, 2008
filed on: 25th, July 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to May 29, 2007
filed on: 29th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to May 29, 2007
filed on: 29th, May 2007
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, September 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 13th, September 2006
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to June 7, 2006
filed on: 7th, June 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to June 7, 2006
filed on: 7th, June 2006
|
annual return |
Free Download
(2 pages)
|
288b |
On February 24, 2006 Secretary resigned
filed on: 24th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On February 24, 2006 Secretary resigned
filed on: 24th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On February 24, 2006 New secretary appointed
filed on: 24th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 24, 2006 New secretary appointed
filed on: 24th, February 2006
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, June 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, June 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, June 2005
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 16th, June 2005
|
mortgage |
Free Download
(5 pages)
|
288a |
On May 27, 2005 New director appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 27, 2005 New secretary appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 27, 2005 New director appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 27, 2005 New secretary appointed
filed on: 27th, May 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/05/05 from: 72 new bond street mayfair london W1S 1RR
filed on: 6th, May 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/05 from: 72 new bond street mayfair london W1S 1RR
filed on: 6th, May 2005
|
address |
Free Download
(1 page)
|
288b |
On May 5, 2005 Secretary resigned
filed on: 5th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On May 5, 2005 Secretary resigned
filed on: 5th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On May 5, 2005 Director resigned
filed on: 5th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On May 5, 2005 Director resigned
filed on: 5th, May 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2005
|
incorporation |
Free Download
(16 pages)
|