(AA) Dormant company accounts made up to March 31, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on April 3, 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081103270004, created on November 13, 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 30, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 25, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 13, 2012. Old Address: 65 New Cavendish Street London W1G 7LS United Kingdom
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 10th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2013 to March 31, 2013
filed on: 28th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 21, 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(36 pages)
|