(CS01) Confirmation statement with no updates 2024-01-24
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Flat 3 46 Queen Anne Street West Central London W1G 8HQ England to Flat B 118 Ebury Street London SW1W 9QQ on 2023-08-10
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-08-10 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-08-10
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-24
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 2nd, September 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-07-04
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-07-04 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apartment 45 Rosamond House 4 Elizabeth Court London SW1P 2FD England to Flat 3 46 Queen Anne Street West Central London W1G 8HQ on 2022-07-05
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-24
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-24
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083745720002, created on 2020-07-06
filed on: 16th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 29th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-01-24
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-01-24
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-09-19 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Apartment 45 Rosamond House 4 Elizabeth Court London SW1P 2FD on 2018-10-05
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 104 Flat F 104 st Georges Square London SW1V 3QY United Kingdom to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2018-09-25
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 20th, July 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-24
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 13th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-01-24
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083745720001, created on 2016-11-29
filed on: 1st, December 2016
| mortgage
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-24 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 34 - New House 67-68 Hatton Garden London EC1N 8JY to 104 Flat F 104 st Georges Square London SW1V 3QY on 2015-11-11
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 18th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-01-24 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-18: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat F 104 St George Square London London SW1V 3QY England to Office 34 - New House 67-68 Hatton Garden London EC1N 8JY on 2015-02-18
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-01-24 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 34 67-68 Hatton Garden London London EC1N 8JY to Flat F 104 St George Square London London SW1V 3QY on 2015-02-12
filed on: 12th, February 2015
| address
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-01-24 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-12: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2014-01-31 to 2014-06-30
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-07-13
filed on: 13th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(7 pages)
|