(CS01) Confirmation statement with updates 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th August 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th April 2022
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 25th April 2022 - the day director's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2022
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st April 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 22nd March 2021 - the day director's appointment was terminated
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 21st July 2020 - the day director's appointment was terminated
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st July 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 27th May 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 2nd, May 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) 6th December 2019 - the day director's appointment was terminated
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th October 2019. New Address: 5 the Water Gardens the Water Gardens London W2 2DA. Previous address: Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st February 2019
filed on: 24th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 30th May 2018 - the day director's appointment was terminated
filed on: 2nd, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th May 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 18th April 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 12th April 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 28th February 2018 - the day director's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th September 2017. New Address: Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD. Previous address: 5 the Water Gardens the Water Gardens London W2 2DA England
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 8th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th September 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 31st August 2016. New Address: 5 the Water Gardens the Water Gardens London W2 2DA. Previous address: 9D Transept Street London NW1 5EJ
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 23rd August 2016 director's details were changed
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th July 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 29th June 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th September 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 1H Hyde Park Mansions Chapel Street London NW1 5BN United Kingdom on 22nd October 2013
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th June 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 29th June 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 5th July 2011 - the day director's appointment was terminated
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(17 pages)
|