(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 3rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 27th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th February 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 8th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 27th February 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 19th January 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 17th May 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 17th May 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 16th November 2016 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th February 2016. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Lion House Red Lion Street London WC1R 4GB
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(15 pages)
|
(CH01) On 27th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 12th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2015: 2.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(15 pages)
|
(TM01) 16th May 2014 - the day director's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 2
filed on: 23rd, November 2013
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) 21st May 2013 - the day director's appointment was terminated
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(1 page)
|
(CH01) On 28th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th February 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from 66 Chiltern Street London W1U 4JT on 25th October 2012
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 28th February 2011 to 31st March 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2011
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th October 2011
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP United Kingdom on 12th July 2011
filed on: 12th, July 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th February 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th February 2011: 1.00 GBP
filed on: 25th, February 2011
| capital
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 10th February 2011
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th February 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th February 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, September 2009
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2009
| incorporation
|
Free Download
(18 pages)
|