(CS01) Confirmation statement with no updates 2023/09/10
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/10
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/10
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/10/05 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/10/05
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/09/10
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 5th, May 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019/09/10
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/10
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/01
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor Berkeley Square House Berkley Square London W1J 6BD England on 2018/08/02 to 92 York Street London W1H 1QX
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/07/10 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Dover Street London W1S 4LY United Kingdom on 2017/12/14 to 2nd Floor Berkeley Square House Berkley Square London W1J 6BD
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/01
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/01
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2015
| incorporation
|
Free Download
(7 pages)
|