(CS01) Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th Sep 2019
filed on: 11th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Sep 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 5th Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 1st Dec 2016. New Address: 10 Saville Court Saville Place Clifton Bristol BS8 4EJ. Previous address: University House 11-13 Lower Grosvenor Place London SW1W 0EX
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 14th Dec 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Dec 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 3rd Dec 2014. New Address: University House 11-13 Lower Grosvenor Place London SW1W 0EX. Previous address: 10 Saville Court Saville Place Clifton Bristol BS8 4EJ United Kingdom
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 12th Sep 2014. New Address: University House 11-13 Lower Grosvenor Place London SW1W 0EX. Previous address: 25 North Row Mayfair London W1K 6DJ
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 11th Apr 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 14th Dec 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 10th Dec 2013. Old Address: Suite 21 80 Park Lane London W1K 7TR United Kingdom
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Thu, 25th Apr 2013. Old Address: 77 Brook Street Mayfair London W1K 4HY United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Dec 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 19th Dec 2011 new director was appointed.
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 16th Dec 2011 - the day director's appointment was terminated
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(22 pages)
|