(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-16
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 3rd, March 2023
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-16
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-07-05
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-07-05
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 111 Park Street, Mayfair London W1K 7JF. Change occurred on 2022-03-29. Company's previous address: 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022-03-29
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 6th, January 2022
| accounts
|
Free Download
(15 pages)
|
(PSC05) Change to a person with significant control 2021-07-21
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-07-16
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on 2021-07-21. Company's previous address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-07-05
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 22nd, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-07-16
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2020-03-30
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB. Change occurred on 2020-05-28. Company's previous address: 1 Lumley Street Mayfair London W1K 6TT United Kingdom.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020-03-30
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-19
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-19
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2020-02-17
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2020-02-17) of a secretary
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(23 pages)
|
(CH01) On 2019-09-17 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-20
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-18
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-18
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-17
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-16
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-02-19
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-01
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-09
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-09-19
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 6th, October 2018
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2018-07-16
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098661530001, created on 2018-01-09
filed on: 24th, January 2018
| mortgage
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 10th, October 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2017-07-11
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-20
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-20
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-28: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-12-11
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-12-11
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-11-10: 1.00 GBP
capital
|
|