(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 28th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th February 2020. New Address: 4th Floor 30 Charing Cross Road London WC2H 0DE. Previous address: Second Floor, Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th February 2020. New Address: Second Floor, Berkeley Square House Berkeley Square London W1J 6BD. Previous address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 4th April 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th November 2017 to 31st December 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th July 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 30th November 2015. New Address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS. Previous address: 16 Hanover Square London W1S 1HT
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th November 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th October 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th November 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th October 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd November 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26th January 2012
filed on: 26th, January 2012
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2012 to 30th November 2012
filed on: 5th, December 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(8 pages)
|