(AA) Small company accounts made up to 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from Suite 1, 3rd Floor, 11-12 st.James Square, London St. James's Square London SW1Y 4LB England on 15th December 2023 to Suite 1, 7th Floor 50 Broadway London SW1H 0DB
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th October 2022
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2020
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2019
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2020
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2022
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 22nd, May 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th April 2019
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2019 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2019
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 14th November 2016
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th November 2016
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th November 2016
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th November 2016
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(12 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th November 2016
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Bedford Row London WC1R 4JS on 14th June 2017 to Suite 1, 3rd Floor, 11-12 st.James Square, London St. James's Square London SW1Y 4LB
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th November 2016
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 8th June 2016: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 20th November 2014
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2014
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2014
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 20th November 2014
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2014
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th November 2014
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 20th November 2014
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 11th, November 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 6th June 2012
filed on: 12th, July 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2012
| resolution
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2012
| incorporation
|
Free Download
(21 pages)
|
(AA01) Current accounting period shortened from 31st May 2013 to 31st December 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(1 page)
|