(CS01) Confirmation statement with no updates 29th October 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th November 2022. New Address: 50 Broadway Suite 1, 7th Floor 50 Broadway London London SW1H 0BL. Previous address: Suite 1, 3rd Floor, 11-12 st James's Square St. James's Square London SW1Y 4LB England
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 11-12 st James's Square Suite 1, 3rd Floor 11-12 st James's Square London England SW1Y 4LB. Previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) 1st September 2021 - the day director's appointment was terminated
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Location of company register(s) has been changed to Suite 1, 3rd Floor, 11-12 st James's Square St. James's Square London SW1Y 4LB at an unknown date
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE at an unknown date
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 15th July 2019 - the day secretary's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th June 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 15th July 2019 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 27th June 2019
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th June 2019
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 24th April 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) 24th April 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 29th October 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th October 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th September 2018 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 4th September 2018 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th September 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th September 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th September 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 1st July 2017 secretary's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th July 2017. New Address: Suite 1, 3rd Floor, 11-12 st James's Square St. James's Square London SW1Y 4LB. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) 5th November 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 23rd May 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 23rd May 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 23rd May 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2015, no shareholders list
filed on: 26th, November 2015
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(21 pages)
|