(AD01) New registered office address 15-21 Ganton Street Carnaby London W1F 9BN. Change occurred on 2023-10-25. Company's previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom.
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2023-07-12
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-05-25 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2022-06-14) of a secretary
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-03-10
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022-06-24
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 27th, June 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2022-05-24
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-03-10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on 2019-06-19. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA United Kingdom.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019-06-18
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-05-30 to 2018-12-31
filed on: 6th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-30
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-04-13
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-05-10: 1000.00 GBP
filed on: 18th, March 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-05-31 to 2018-05-30
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor 89 New Bond Street London W1S 1DA. Change occurred on 2018-08-08. Company's previous address: Aston House Cornwall Avenue London N3 1LF England.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-05-03 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-13
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-06
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-06
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-05-14
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on 2017-05-16. Company's previous address: Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-13
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-07-31 to 2016-05-31
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-13
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-26
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7ST. Change occurred on 2014-12-05. Company's previous address: 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom.
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-05
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-05
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, July 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-07-17: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|