(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 6th Jan 2023. New Address: The Clubhouse 8 st. James's Square St James’S London SW1Y 4JU. Previous address: 65 Curzon Street London W1J 8PE England
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Fri, 25th Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 30th Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 18th Sep 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 25th Jul 2017. New Address: 65 Curzon Street London W1J 8PE. Previous address: 30 st. James's Square London SW1Y 4JH England
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 13th Sep 2016 - the day director's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Oct 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 30th Mar 2016. New Address: 30 st. James's Square London SW1Y 4JH. Previous address: Argyle House 3rd Floor, Northside Joel Street Northwood Hills HA6 1NW
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th Feb 2015: 150100.00 GBP
filed on: 9th, February 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 12th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2013 to Mon, 31st Mar 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, September 2013
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 1st Apr 2013: 100.00 GBP
filed on: 24th, April 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 3rd Apr 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 3rd Apr 2013 new director was appointed.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(36 pages)
|