(AA) Micro company accounts made up to 2022-12-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-09-12
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-11-25 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fox Court 14 Gray's Inn Road London WC1X 8HN. Change occurred on 2023-01-19. Company's previous address: No 7, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-12
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-12
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-12
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-19
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-06-19
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 7th, January 2020
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-12
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address No 7, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER. Change occurred on 2020-01-07. Company's previous address: 3rd Floor 21 Upper Brook Street London W1K 7PY England.
filed on: 7th, January 2020
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-12
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086886400001 in full
filed on: 4th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-12
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-08-11
filed on: 11th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-12
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 3rd Floor 21 Upper Brook Street London W1K 7PY. Change occurred on 2017-03-28. Company's previous address: 21 3rd Floor 21 Upper Brook Street London W1K 7PY England.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 21 3rd Floor 21 Upper Brook Street London W1K 7PY. Change occurred on 2016-09-30. Company's previous address: 1st Floor 11-12 Pall Mall London SW1Y 5LU.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 10th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-10: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086886400001, created on 2015-03-03
filed on: 5th, March 2015
| mortgage
|
Free Download
(26 pages)
|
(CH01) On 2015-02-25 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-12
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-09-12 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 2014-02-18
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(36 pages)
|