(CS01) Confirmation statement with no updates 2023/07/12
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/12
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/11/09. New Address: Flat 4 12 Ladbroke Crescent London W11 1PS. Previous address: 23 Kensington Gardens Square London W2 4BE England
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/12
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2020/09/21. New Address: 23 Kensington Gardens Square London W2 4BE. Previous address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/12
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/12
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/08/21 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/21
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/21 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/08/21 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/12
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2018/05/31 - the day secretary's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/07/12
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102756040001, created on 2016/12/01
filed on: 12th, December 2016
| mortgage
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/09/14. New Address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA. Previous address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/09/14. New Address: 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA. Previous address: 7 Europa Studios Victoria Road London NW10 6nd United Kingdom
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/07/31.
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2016
| incorporation
|
Free Download
(14 pages)
|