(AA) Total exemption full accounts data made up to 29th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 23rd July 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 1st October 2021
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2021
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 29th December 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th December 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th June 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th July 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th July 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 14th July 2020 - the day director's appointment was terminated
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th July 2020
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th March 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th March 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th March 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th May 2016: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2015
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th September 2015. New Address: 47-48 Piccadilly London W1J 0DT. Previous address: 35 Heddon Street London W1B 4BR United Kingdom
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) 13th April 2015 - the day director's appointment was terminated
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, March 2015
| incorporation
|
Free Download
(7 pages)
|