(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on Tue, 7th Mar 2023 to C/O Kingly Jones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On Wed, 18th Aug 2021 new director was appointed.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Aug 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 26th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Oct 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Nov 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 29th Oct 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Nov 2020 new director was appointed.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 26th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 28th Feb 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 28th Feb 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 26th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th May 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th May 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 29th May 2014. Old Address: 415 Linen Hall C/O Kingley Brookes 162-168 Regent Street London W1B 5TE
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th May 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 26th May 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 15th Sep 2010. Old Address: C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom
filed on: 15th, September 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 24th Aug 2010. Old Address: 3Rd Floor 22 Ganton Street London W1F 7BY
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th May 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(13 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, September 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On Thu, 3rd Sep 2009 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/12/2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 29th Jun 2009 Director appointed
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th May 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2009
| incorporation
|
Free Download
(12 pages)
|