(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England on Tue, 6th Feb 2024 to 4th Floor 58-59 Great Marlborough Street London W1F 7JY
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Thu, 9th Dec 2021
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 10th Dec 2021: 260.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, April 2022
| incorporation
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Feb 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, January 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Dec 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Dec 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 25th Mar 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 25th Mar 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor 24/25 New Bond Street London W1S 2RR England on Fri, 15th Jan 2021 to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Feb 2020: 240.00 GBP
filed on: 20th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 24th May 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 22nd, July 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jan 2020 to Sat, 31st Aug 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from New Gallery House 6 Vigo Street London W1S 3HF England on Fri, 19th Jul 2019 to 1st Floor 24/25 New Bond Street London W1S 2RR
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(8 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 24th May 2019 - 80.00 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 24th May 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 24th May 2019 new director was appointed.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 24th May 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jan 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Morley House 314-322 Regent Street London W1B 3BB England on Wed, 8th Feb 2017 to New Gallery House 6 Vigo Street London W1S 3HF
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 17 Cavendish Square London W1G 0PH on Mon, 15th Jun 2015 to Morley House 314-322 Regent Street London W1B 3BB
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 100.00 GBP
capital
|
|
(AP01) On Mon, 10th Mar 2014 new director was appointed.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 7th Jan 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|