(CS01) Confirmation statement with no updates March 13, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 5, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on January 18, 2021
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 91 Wimpole Street London W1G 0EF. Change occurred on January 5, 2022. Company's previous address: 199 Bishopsgate London EC2M 3TY England.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control January 18, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on January 18, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 199 Bishopsgate London EC2M 3TY. Change occurred on June 24, 2019. Company's previous address: 4th Floor, Wework 1 Primrose Street London EC2A 2EX England.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 8, 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's name changed on November 13, 2017
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 1, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor, Wework 1 Primrose Street London EC2A 2EX. Change occurred on June 28, 2017. Company's previous address: 12 Soho Square 2nd Floor London W1D 3QF.
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 9, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 12 Soho Square 2Nd Floor London W1D 3QF. Change occurred on January 27, 2015. Company's previous address: Sicilian House (3Rd Floor) Sicilian Avenue London WC1A 2QR.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 12th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 12, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 6, 2012. Old Address: Sicilian House (3Rd Floor) Sicilian Avenue London WC1A 2QH United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 30, 2012. Old Address: Berkeley Square House (2Nd Fl) Berkeley Square London W1J 6BD United Kingdom
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 4, 2011 new director was appointed.
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: April 9, 2010) of a member
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 9, 2010. Old Address: 11-13 Pollen Street London W1S 1NH United Kingdom
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
(AP01) On April 1, 2010 new director was appointed.
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On September 16, 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 3, 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(13 pages)
|