(AA) Small-sized company accounts made up to 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 6th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 9th October 2020 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th October 2020
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096723410001, created on 20th May 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 11th November 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 15th November 2018: 516000.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th July 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd April 2018. New Address: Josaron House, 2nd Floor 5 -7 John Prince’S Street London W1G 0JN. Previous address: 2nd Floor Josaron House 5 - 7 John Princes Street London W1G 0JN England
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2nd April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd April 2018 secretary's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 13th April 2018. New Address: 2nd Floor Josaron House 5 - 7 John Princes Street London W1G 0JN. Previous address: 29 Gloucester Place London W1U 8HX
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 18th January 2018: 450000.00 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd November 2016: 200000.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th October 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 25th August 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2016 to 31st December 2016
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 21st October 2015. New Address: 29 Gloucester Place London W1U 8HX. Previous address: 52 Blenheim Terrace London NW8 0EG United Kingdom
filed on: 21st, October 2015
| address
|
Free Download
|
(SH01) Statement of Capital on 16th October 2015: 100000.00 GBP
filed on: 21st, October 2015
| capital
|
Free Download
|
(AP01) New director was appointed on 25th August 2015
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(27 pages)
|