(AD01) Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 27 Hill Street London W1J 5LP on 2024-01-03
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor 33 Cavendish Square London W1G 0PW on 2023-09-20
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-01-01
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-01-02
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-31
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2022-06-30 to 2022-06-29
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On 2023-04-20 director's details were changed
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 2023-04-19
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 2023-03-13
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-01-02
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-07-31
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-07-31
filed on: 31st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-31
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-01-02
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-02
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Chromex Group 45 Charles Street London W1J 5EH to 45 Charles Street London W1J 5EH on 2020-12-14
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-08-06: 100.00 GBP
filed on: 7th, December 2020
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-31
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-07-31
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-03-15
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-11
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 30th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-01-11
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2017-01-31 to 2017-06-30
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-11
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-12 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-12 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-10: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-02-09
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-09
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor Flat 91 Warrington Crescent London W9 1EH to C/O C/O Chromex Group 45 Charles Street London W1J 5EH on 2015-02-10
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-01-12 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-05: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 41 Bloomsbury Mansion S 13-16 Russell Square London WC1B 5ER United Kingdom on 2013-11-29
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-01-31
filed on: 11th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-01-12 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(20 pages)
|