(AD01) Address change date: Sun, 7th Jan 2024. New Address: Fora 16-19 Eastcastle Street London W1W 8DY. Previous address: 24 Bruton Place London W1J 6NE England
filed on: 7th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 087075240001, created on Tue, 18th Apr 2023
filed on: 25th, April 2023
| mortgage
|
Free Download
(29 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2017
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Tue, 12th Oct 2021. New Address: 24 Bruton Place London W1J 6NE. Previous address: Nuffield House 41-46 Piccadilly London W1J 0DS
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Sep 2020
filed on: 20th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Tue, 4th Feb 2020. New Address: Nuffield House 41-46 Piccadilly London W1J 0DS. Previous address: 5 Underwood Street London N1 7LY United Kingdom
filed on: 4th, February 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 26th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 29th Jan 2018. New Address: 5 Underwood Street London N1 7LY. Previous address: Fernhill Chapmans Town Road Rushlake Green Heathfield TN21 9PS
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 15th Dec 2017
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 14th Dec 2017: 100.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 15th Dec 2017 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Dec 2017 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Dec 2017
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 26th Sep 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 26th Sep 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Oct 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 26th Sep 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Oct 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2013
| incorporation
|
|