(CS01) Confirmation statement with no updates 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Marina Court Glacis Road Gibraltar GX111AA. Previous address: Flat 36, Farley Court Allsop Place London NW1 5LQ England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th May 2021. New Address: Crown House 27 Old Gloucester Street London WC1N 3AX. Previous address: 180 Piccadilly London W1J 9HF
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 25th November 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Flat 36, Farley Court Allsop Place London NW1 5LQ. Previous address: 77 Mortlake Road Richmond TW9 4AA England
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 180 Piccadilly London W1J 9HF at an unknown date
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 180 Piccadilly London W1J 9HF at an unknown date
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st March 2018 to 5th April 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 5th April 2018 to 31st March 2018
filed on: 6th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2017 to 5th April 2018
filed on: 1st, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 77 Mortlake Road Richmond TW9 4AA at an unknown date
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2015: 21.00 GBP
filed on: 20th, September 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st December 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th May 2015: 11.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th September 2014. New Address: 180 Piccadilly London W1J 9HF. Previous address: 1 Knightsbridge Green London SW1X 7QA
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 18th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 11.00 GBP
capital
|
|
(CH01) On 17th December 2013 director's details were changed
filed on: 22nd, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th November 2013: 11.00 GBP
filed on: 25th, November 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Hanover Square London W1S 1JA United Kingdom on 20th May 2013
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Charnleigh House 5 Brownswood Road Beaconsfield Buckinghamshire HP92NU England on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th December 2012
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|