(CS01) Confirmation statement with updates June 12, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 12, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 12, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 17, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 12, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 28, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 20, 2016
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 12, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on March 21, 2017
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on July 11, 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 13, 2016: 5.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 12, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 16, 2015: 5.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 12, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 12, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on July 12, 2012. Old Address: C/O Natasha Ross Flat E 1St Floor Crabtree Hall Crabtree Lane London SW6 6AR United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 12, 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on June 13, 2012. Old Address: C/O Natasha Ross Flat D 1St Floor Crabtree Hall Crabtree Lane London SW6 6AR United Kingdom
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2012
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2012
filed on: 12th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 12, 2012. Old Address: C/O Ppr Estates Ltd 20 York Buildings London WC2N 6JU United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(7 pages)
|