(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(27 pages)
|
(AD01) New registered office address 61 Berners Street London W1T 3NJ. Change occurred on Wednesday 30th August 2023. Company's previous address: Foxglove House 166 Piccadilly London W1J 9EF.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 27th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 22nd December 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 22nd, October 2021
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Monday 1st January 2018
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 21st June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091464400001, created on Thursday 28th February 2019
filed on: 4th, March 2019
| mortgage
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 29th January 2019
filed on: 29th, January 2019
| resolution
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st November 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th June 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Monday 31st July 2017 to Saturday 31st December 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 49998.00 USD is the capital in company's statement on Friday 28th August 2015
capital
|
|
(AP01) New director appointment on Thursday 24th July 2014.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th July 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 49998.00 USD is the capital in company's statement on Monday 17th August 2015
capital
|
|
(NEWINC) Company registration
filed on: 24th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|