(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 1st June 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th August 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 53-54 Grosvenor Street London W1K 3HU England on 27th April 2022 to 53-54 Grosvenor Street London W1K 3HU
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 42 Brook Street London W1K 5DB England on 27th April 2022 to 53-54 Grosvenor Street London W1K 3HU
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control 23rd July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 23rd July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2019 to 30th April 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th November 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53-54 Grosvenor Street London W1K 3HU England on 21st August 2019 to 42 Brook Street London W1K 5DB
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th May 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th April 2018
filed on: 24th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2nd May 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Brick Street London W1J 7HQ England on 8th May 2017 to 53-54 Grosvenor Street London W1K 3HU
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th September 2016
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Brick Street London W1J 7DF England on 6th July 2016 to 10 Brick Street London W1J 7HQ
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 10 Brick Street London W1J 7HQ United Kingdom on 4th July 2016 to 10 Brick Street London W1J 7DF
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Laynston House Pachesham Park Leatherhead Surrey KT22 0DJ on 1st July 2016 to 10 Brick Street London W1J 7HQ
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th June 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th August 2015: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(8 pages)
|