(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on Wednesday 6th July 2022
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st May 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on Wednesday 5th May 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 30th March 2020, originally was Tuesday 31st March 2020.
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th June 2019 to Sunday 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 23rd, June 2015
| incorporation
|
Free Download
(27 pages)
|