(CH01) On 23rd January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd January 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 22nd December 2022. New Address: Met Building, 6th Floor 22 Percy Street London W1T 2BU. Previous address: Berkeley Square House Berkeley Square House, 4th Floor, Suite 3 London W1J 6BR United Kingdom
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 10th February 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(66 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 26th, July 2021
| accounts
|
Free Download
(48 pages)
|
(CH04) Secretary's details changed on 31st December 2020
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, December 2020
| accounts
|
Free Download
(51 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, December 2019
| accounts
|
Free Download
(60 pages)
|
(TM01) 7th November 2019 - the day director's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2019
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2019
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 29th March 2019 - the day director's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, November 2018
| accounts
|
Free Download
(39 pages)
|
(TM01) 14th August 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2018
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 23rd January 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd January 2017 - the day director's appointment was terminated
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd January 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 20th March 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 10th June 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 17th July 2015. New Address: Berkeley Square House Berkeley Square House, 4th Floor, Suite 3 London W1J 6BR. Previous address: Hasilwood House 60 Hasilwood House 60 Bishopgate London
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th June 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th July 2015. New Address: Hasilwood House 60 Hasilwood House 60 Bishopgate London. Previous address: Hasilwood House 60 Bishopgate Hasilwood House 60 Bishopgate London EC2N 4AW Great Britain
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th July 2015. New Address: Hasilwood House 60 Hasilwood House 60 Bishopgate London. Previous address: Berkeley Square House 4th Floor Suite 3 Berkeley Square London United Kingdom
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th March 2015. New Address: Berkeley Square House 4Th Floor Suite 3 Berkeley Square London. Previous address: Berkeley Square House Berkeley Square House, 4Th Floor, Suite 4 Berkeley Square London London W1J 6BR United Kingdom
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th January 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 20th January 2015 - the day director's appointment was terminated
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th November 2014. New Address: Berkeley Square House Berkeley Square House, 4Th Floor, Suite 4 Berkeley Square London London W1J 6BR. Previous address: Hasilwood House 60 Bishopsgate London EC2N 4AW
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 31st January 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 10th June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th June 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 13th, November 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 10th June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 28th February 2013 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 11th, December 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 10th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 31st December 2011
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 13th January 2012
filed on: 13th, January 2012
| address
|
Free Download
(1 page)
|
(TM01) 12th January 2012 - the day director's appointment was terminated
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 12th January 2012
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 12th January 2012 - the day secretary's appointment was terminated
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd February 2011 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2011 - the day director's appointment was terminated
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2011 - the day director's appointment was terminated
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 19th January 2011.
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2011 to 31st December 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 23rd August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2010
| incorporation
|
|