(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 29th December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 18th May 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB England on 3rd April 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st October 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd October 2021
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd October 2021
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 21st October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 4th November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 4th November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 11th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom on 30th March 2020 to 64 New Cavendish Street London W1G 8TB
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details changed on 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS on 18th July 2017 to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st December 2014
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 31st October 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th November 2013
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(23 pages)
|