(CS01) Confirmation statement with no updates 9th December 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 8th April 2021. New Address: 5a Colbeck Mews London SW7 4LX. Previous address: 8 Smarts Place London WC2B 5LW England
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 27th November 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 27th November 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2019 to 31st December 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 6th February 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th February 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th February 2018. New Address: 8 Smarts Place London WC2B 5LW. Previous address: 2 Sheraton Street 2nd Floor London W1F 8BH
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2018
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 076837060001, created on 17th May 2017
filed on: 22nd, May 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th January 2016: 80.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 12th February 2015. New Address: 2 Sheraton Street 2Nd Floor London W1F 8BH. Previous address: 8 Elden House 90 Sloane Avenue London SW3 3EA
filed on: 12th, February 2015
| address
|
|
(AR01) Annual return drawn up to 9th December 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd December 2014: 80.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, April 2013
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) 29th January 2013 - the day director's appointment was terminated
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 13th September 2012: 80.00 GBP
filed on: 13th, September 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, September 2012
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 13th, September 2012
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 10/09/12
filed on: 13th, September 2012
| insolvency
|
Free Download
(1 page)
|
(TM01) 30th August 2012 - the day director's appointment was terminated
filed on: 30th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom on 12th December 2011
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 38 Eland Road London SW11 5JY England on 9th December 2011
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
(TM02) 9th December 2011 - the day secretary's appointment was terminated
filed on: 9th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(23 pages)
|