(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 20th Jan 2023
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Spring Street London W2 1JA on Fri, 20th Jan 2023 to 1st & 2nd Floors 61 Curzon Street London W1J 8PD
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 9th Mar 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Mar 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Jul 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Jul 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AUD) Resignation of an auditor
filed on: 23rd, November 2015
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Jul 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 1.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 5 New Street Square London EC4A 3TW.
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 26th, September 2014
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 31st Jul 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
capital
|
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, July 2013
| incorporation
|
Free Download
(42 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 22nd, July 2013
| resolution
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075361470004
filed on: 28th, June 2013
| mortgage
|
Free Download
(40 pages)
|
(AA) Small company accounts made up to Tue, 31st Jul 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(MISC) Section 519 2006
filed on: 8th, October 2012
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Feb 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jul 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, October 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 6th, October 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, October 2011
| mortgage
|
Free Download
(7 pages)
|
(AP01) On Tue, 12th Jul 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 10th Jun 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 3rd Mar 2011. Old Address: 19 Cavendish Square London W1A 2AW
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 25th Feb 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 25th Feb 2011. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 25th, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Feb 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(49 pages)
|