(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 8th September 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Noland House 12-13 Poland Street London W1F 8QB. Change occurred on Friday 8th September 2023. Company's previous address: 91 Wimpole Street London W1G 0EF England.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 26th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 26th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 26th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st September 2020 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 91 Wimpole Street London W1G 0EF
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 91 Wimpole Street London W1G 0EF. Change occurred on Tuesday 1st September 2020. Company's previous address: 11 Weymouth Street London W1W 6DD England.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 26th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th February 2020
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th February 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address 11 Weymouth Street 11 Weymouth Street London W1W 6DD. Change occurred at an unknown date. Company's previous address: Michelin House Fulham Road London SW3 6rd United Kingdom.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wednesday 1st August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Weymouth Street London W1W 6DD. Change occurred on Monday 13th August 2018. Company's previous address: Michelin House 81 Fulham Road London London SW3 6rd England.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th February 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Michelin House Fulham Road London SW3 6rd. Change occurred at an unknown date. Company's previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 26th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to Sunday 28th February 2016 (was Thursday 31st March 2016).
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th February 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 26th February 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Michelin House 81 Fulham Road London London SW3 6rd. Change occurred on Tuesday 15th September 2015. Company's previous address: 2 Eaton Gate London SW1W 9BJ United Kingdom.
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th July 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th June 2015.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, February 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|