(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th Feb 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom on Tue, 22nd Nov 2022 to Suite 1, 7th Floor 50 Broadway London SW1H 0BL
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(26 pages)
|
(CH04) Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 28th Feb 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 28th Feb 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(25 pages)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS on Thu, 20th Jul 2017 to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 4th Mar 2016: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(23 pages)
|
(MISC) Section 519
filed on: 10th, April 2015
| miscellaneous
|
Free Download
(1 page)
|
(MISC) Sec 519
filed on: 18th, March 2015
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Mar 2013
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 28th Apr 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 7th Jan 2013 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 18th, November 2013
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Feb 2012 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Jul 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Jul 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Jul 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Apr 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Apr 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(34 pages)
|