(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 23rd February 2022 - the day director's appointment was terminated
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th March 2020. New Address: 167 Broadhurst Gardens London NW6 3AU. Previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 18th June 2019. New Address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Previous address: 5th Floor 89 New Bond Street London W1S 1DA
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 15th March 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 27th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 080071870002 in full
filed on: 31st, October 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th March 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th May 2016: 180.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 27th March 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th March 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 21st April 2015: 180.00 GBP
capital
|
|
(CH01) On 27th March 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th March 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th March 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th March 2015 secretary's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080071870002, created on 3rd October 2014
filed on: 7th, October 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080071870001, created on 15th September 2014
filed on: 16th, September 2014
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th August 2014. New Address: 5Th Floor 89 New Bond Street London W1S 1DA. Previous address: 58-60 Berners Street London W1T 3JS
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, July 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 14th May 2014
filed on: 7th, July 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th March 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(9 pages)
|
(CH01) On 30th May 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, March 2012
| incorporation
|
|