(AA) Full accounts for the period ending 2023/03/31
filed on: 16th, December 2023
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates 2023/08/11
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 13th, January 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022/08/11
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 10th, December 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2021/08/11
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 16th, October 2020
| accounts
|
Free Download
(29 pages)
|
(CH01) On 2020/08/14 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/11
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/02/25 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/25 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 13th, September 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2019/08/11
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates 2018/08/11
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2017/03/31
filed on: 4th, April 2018
| accounts
|
Free Download
(27 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 22nd, November 2017
| auditors
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/10/13
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2017/08/18 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/07. New Address: 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ. Previous address: 7 Cavendish Square London W1G 0PE England
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/18.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/18.
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2017/08/31
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/11
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
|
(AD01) Address change date: 2017/02/24. New Address: 7 Cavendish Square London W1G 0PE. Previous address: 23 Hanover Square London W1S 1JB
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) 484000.00 GBP is the capital in company's statement on 2013/09/09
filed on: 4th, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(16 pages)
|
(SH01) 484000.00 GBP is the capital in company's statement on 2013/09/09
filed on: 28th, November 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 484000.00 GBP is the capital in company's statement on 2016/04/20
capital
|
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2015/03/18 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/03/23. New Address: 23 Hanover Square London W1S 1JB. Previous address: 2 Fitzhardinge Street London W1H 6EE United Kingdom
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/03/31
filed on: 20th, February 2015
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2015/02/04.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/04 - the day director's appointment was terminated
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/02/04 - the day director's appointment was terminated
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/18 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 484000.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(TM01) 2013/12/06 - the day director's appointment was terminated
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/12/06 - the day director's appointment was terminated
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/06.
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/03/18
capital
|
|
(TM01) 2013/03/18 - the day director's appointment was terminated
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|