(AD01) Address change date: Wed, 27th Sep 2023. New Address: 24 Hanover Square Mayfair London W1S 1JD. Previous address: 100 Alpha House Borough High Street London SE1 1LB England
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 27th Aug 2023. New Address: 100 Alpha House Borough High Street London SE1 1LB. Previous address: 135 Notting Hill Gate London W11 3LB United Kingdom
filed on: 27th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Jun 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Jun 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th May 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 11th May 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 25th Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 25th Jul 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 25th Jul 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th May 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th May 2019
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 15th, July 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Jun 2017. New Address: 135 Notting Hill Gate London W11 3LB. Previous address: 54 Duncan Street London N1 8BW
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 11th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(2 pages)
|
(AP01) On Sat, 17th Jan 2015 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 17th Jan 2015 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 22nd Jan 2016 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 22nd Jan 2016 - the day secretary's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 11th May 2015 with full list of members
filed on: 30th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th May 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 4th Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 25th Mar 2014
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 3rd Jul 2013 - the day secretary's appointment was terminated
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 3rd Jul 2013 - the day director's appointment was terminated
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 26th Mar 2013. Old Address: 54 Duncan Street Kislington London N1 8BW
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Mar 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jan 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Jan 2013 new director was appointed.
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 10th Oct 2012. Old Address: Berkeley Square House Berkeley Square Westminster London W1J 6BD
filed on: 10th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|