(AA) Dormant company accounts made up to September 30, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 1, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 8, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 8, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 1, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 15, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 15, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 15, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ. Change occurred on December 1, 2016. Company's previous address: University House 11-13 Lower Grosvenor Place London SW1W 0EX.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address University House 11-13 Lower Grosvenor Place London SW1W 0EX. Change occurred on December 2, 2014. Company's previous address: 10 Saville Court Saville Place Clifton Bristol BS8 4EJ.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address University House 11-13 Lower Grosvenor Place London SW1W 0EX. Change occurred on September 12, 2014. Company's previous address: 25 North Row Mayfair London W1K 6DJ United Kingdom.
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 10, 2013. Old Address: Suite 21 80 Park Lane London W1K 7TR United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 17, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 23, 2013. Old Address: 77 Brook Street Mayfair London W1K 4HY United Kingdom
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: April 30, 2013) of a secretary
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 15, 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 17, 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
Free Download
(22 pages)
|