(CH01) On September 1, 2023 director's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2023 secretary's details were changed
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 428B C/O Lexefiscal Llp 33 Cavendish Square London W1G 0PW. Change occurred on December 6, 2023. Company's previous address: 21 Knightsbridge London SW1X 7LY England.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 21 Knightsbridge London SW1X 7LY. Change occurred on May 10, 2023. Company's previous address: 23 Berkeley Square London W1J 6HE England.
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 11, 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 11, 2023 director's details were changed
filed on: 11th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2023 director's details were changed
filed on: 11th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 23 Berkeley Square London W1J 6HE. Change occurred on August 10, 2021. Company's previous address: Chancerluer Cottage Smalls Hill Road Norwood Hill Horley Surrey RH6 0HR England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 18, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 18, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 31, 2015: 242280.00 GBP
filed on: 21st, March 2018
| capital
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 21st, January 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 077452580004, created on December 23, 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Chancerluer Cottage Smalls Hill Road Norwood Hill Horley Surrey RH6 0HR. Change occurred on January 15, 2016. Company's previous address: C/O C/O Nphi Limited 2nd Floor Berleley Square House Berkeley Square London W1J 6BD.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2014
filed on: 15th, November 2015
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 1, 2015: 20000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 077452580003
filed on: 28th, March 2014
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077452580002
filed on: 15th, January 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 20, 2012. Old Address: C/O Lexefiscal 2Nd Floor, Berleley Square House Berkeley Square London W1J 6BD England
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 19th, October 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(9 pages)
|