(AD01) New registered office address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA. Change occurred on 2024-01-08. Company's previous address: C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF United Kingdom.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-01
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF. Change occurred on 2022-11-23. Company's previous address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB. Change occurred on 2022-09-16. Company's previous address: Reading Bridge House 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS England.
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-12-15
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-05-31 to 2021-11-30
filed on: 31st, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-12-15 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-04-01
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-04-01
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Reading Bridge House 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS. Change occurred on 2020-07-02. Company's previous address: 19 Berkeley Street C/O Latymer Management Limited London W1J 8ED England.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2019-11-30 (was 2020-05-31).
filed on: 2nd, July 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-04-01
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-05
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-11-30
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 19 Berkeley Street C/O Latymer Management Limited London W1J 8ED. Change occurred on 2019-07-24. Company's previous address: 21 Knightsbridge London SW1X 7LY.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-05
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-11-30
filed on: 25th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-04-05
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-11-30
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-05
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to 2015-11-30
filed on: 13th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2014-11-30
filed on: 11th, November 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-07-03: 1294196.00 GBP
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-05
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-03: 1129196.00 GBP
capital
|
|
(CH01) On 2015-04-01 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-02-01: 1129196.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2013-11-30
filed on: 1st, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-19: 560028.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-04
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-29: 560028.00 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(5 pages)
|
(CH01) On 2013-05-15 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2014-04-30 to 2013-11-30
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Knightsbridge London SW1X 7LY on 2013-05-28
filed on: 28th, May 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 St. James's Square London SW1Y 4LB on 2013-05-23
filed on: 23rd, May 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|