(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 23rd June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th June 2023. New Address: 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ. Previous address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 29th January 2018 - the day director's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 90 High Holborn London WC1V 6XX at an unknown date
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd July 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th October 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 091158500001, created on 22nd December 2014
filed on: 6th, January 2015
| mortgage
|
Free Download
(31 pages)
|
(AA01) Current accounting period shortened from 31st July 2015 to 31st March 2015
filed on: 28th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM02) 19th August 2014 - the day secretary's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 19th August 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th August 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 19th August 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) 19th August 2014 - the day director's appointment was terminated
filed on: 4th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th August 2014. New Address: 6Th Floor Lansdowne House Berkeley Square London W1J 6ER. Previous address: 90 High Holborn London WC1V 6XX United Kingdom
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 3rd July 2014: 1.00 GBP
capital
|
|