(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 30th Sep 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Sep 2019
filed on: 12th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control Fri, 23rd Aug 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Aug 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Aug 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 23rd Aug 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5-11 Regent Street Charles House, 7th Floor London SW1Y 4LR United Kingdom on Mon, 12th Aug 2019 to 17 Hanover Square London W1S 1BN
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ground Floor West 1 Finsbury Circus London EC2M 7EB United Kingdom on Thu, 6th Sep 2018 to 5-11 Regent Street Charles House, 7th Floor London SW1Y 4LR
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 6th Sep 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 6th Sep 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Sep 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Sat, 30th Apr 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 15th Jan 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 100.00 GBP
capital
|
|