(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, July 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Sat, 30th May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Manchester Street London W1U 7LP England on Mon, 1st Jun 2020 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on Thu, 8th Aug 2019 to 43 Manchester Street London W1U 7LP
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on Tue, 18th Jun 2019 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 18th Jun 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 8th Mar 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 15th Aug 2014: 100.00 GBP
capital
|
|
(AA01) Extension of accounting period to Tue, 31st Dec 2013 from Wed, 31st Jul 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 22nd Feb 2013: 100.00 GBP
filed on: 10th, September 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 10th Sep 2013: 100.00 GBP
capital
|
|
(AP01) On Wed, 20th Feb 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Feb 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 19th Sep 2012. Old Address: 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th Sep 2012
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(20 pages)
|