(AA) Full accounts data made up to December 31, 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates July 21, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 10, 2022) of a secretary
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 10, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 30, 2021
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(24 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates July 21, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069689130001, created on December 5, 2017
filed on: 6th, December 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 15th, December 2016
| accounts
|
Free Download
(19 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 26, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Craven Street London WC2N 5NG. Change occurred on August 17, 2016. Company's previous address: 6th Floor 25 Farringdon Street London EC4A 4AB.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On July 26, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On July 26, 2016 secretary's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 27th, November 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 9th, January 2015
| accounts
|
Free Download
(19 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 30, 2014: 100.00 GBP
capital
|
|
(CH01) On July 1, 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On June 18, 2014 secretary's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On June 18, 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 31, 2014. Old Address: 66 Chiltern Street London W1U 4JT United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 31st, January 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 6, 2013: 100.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2011
filed on: 11th, December 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2010
filed on: 21st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 31, 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 31, 2011 secretary's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2010 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 22, 2010. Old Address: 66 Wigmore Street London W1U 2SB
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 2, 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2010 new director was appointed.
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 19, 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/12/2009
filed on: 27th, July 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(20 pages)
|