(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB England on 4th April 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 27th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083853400004, created on 20th January 2021
filed on: 20th, January 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 1st February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, February 2020
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, February 2020
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083853400003, created on 19th September 2019
filed on: 19th, September 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 1st February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS on 30th August 2017 to 64 New Cavendish Street London W1G 8TB
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 27th November 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
(MR04) Satisfaction of charge 083853400001 in full
filed on: 20th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st February 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th March 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 083853400002
filed on: 16th, January 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 083853400001
filed on: 16th, January 2014
| mortgage
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor, Devonshire House, 1 Deon London W1W 5DS England on 2nd July 2013
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(33 pages)
|