(AD01) Registered office address changed from 8 Mortimer Street 4th Floor, 2 Fitzroy Place, London W1T 3JJ England to 8 Sackville Street London W1S 3DG on February 14, 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates January 8, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 9, 2024 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 15, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, November 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 4th Floor 78 st James's Street London SW1A 1JB England to 8 Mortimer Street 4th Floor, 2 Fitzroy Place, London W1T 3JJ on October 9, 2023
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 4th Floor 78 st James's Street London SW1A 1JB on August 10, 2023
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 2, 2022
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 2, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 2, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 2, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 2, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from One Curzon Street London W1J 5HD United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on December 15, 2022
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) On December 2, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 2, 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: August 12, 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2022 new director was appointed.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(33 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 23, 2020 new director was appointed.
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 23, 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on February 7, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 20, 2019 new director was appointed.
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 19, 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(40 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on February 15, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to September 30, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on March 12, 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from January 31, 2015 to September 30, 2014
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(28 pages)
|