(AA) Micro company accounts made up to 2022-12-31
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-03-06
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-06
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-10-28 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-28
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-03-06
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-03-06
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Gleneagles Cross Road Ascot Berkshire SL5 9RU. Change occurred on 2019-03-15. Company's previous address: Merano Residences 30 Albert Embankment London SE1 7GS United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-06
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-03-06
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Merano Residences 30 Albert Embankment London SE1 7GS. Change occurred on 2018-01-31. Company's previous address: Gleneagles Cross Road Ascot Berkshire SL5 9RU England.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-01-31 director's details were changed
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-31
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-05-20 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Gleneagles Cross Road Ascot Berkshire SL5 9RU. Change occurred on 2016-02-17. Company's previous address: 4 Peninsula Heights Albert Embankment London SE1 7TY England.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Peninsula Heights Albert Embankment London SE1 7TY. Change occurred on 2015-07-16. Company's previous address: 7 Chesham Mews London SW1X 8HS.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-07-16 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-29: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(7 pages)
|