(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 22nd, April 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(25 pages)
|
(AD01) Change of registered address from 35 Dover Street London W1S 4NQ England on Wed, 16th Aug 2023 to 28-29 Savile Row London W1S 2EU
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Sep 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 25th Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 30th Sep 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 30th Sep 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Apr 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Apr 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 14th Apr 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Feb 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 30th Sep 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 30th Sep 2019: 66578.00 GBP
filed on: 24th, January 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Fri, 31st May 2019 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sun, 30th Sep 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 35 Mezzanine 1st Floor Dover Street London W1S 4NQ England on Mon, 24th Jun 2019 to 35 Dover Street London W1S 4NQ
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on Tue, 13th Feb 2018 to 35 Mezzanine 1st Floor Dover Street London W1S 4NQ
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Dec 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Sep 2017
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Sep 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 7th, October 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Jul 2017: 50000.00 GBP
filed on: 17th, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from New Penderel House 2nd Floor 283 - 288 High Holborn London WC1V 7HP United Kingdom on Tue, 8th Aug 2017 to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sat, 15th Apr 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2016
| incorporation
|
Free Download
|