(CS01) Confirmation statement with updates Friday 15th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 15th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 15th December 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th December 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 66 Newman Street London W1T 3EQ on Friday 15th November 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 15th November 2019 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 15th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 15th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 15th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 13th June 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099183130001, created on Monday 16th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 16th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|