(AD01) Change of registered address from C/O Mercer & Hole Llp Silbury Court East 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF England on 2024/01/08 to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023/06/29 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/06/24
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/06/29
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Kings Avenue London N21 3NA United Kingdom on 2023/02/20 to C/O Mercer & Hole Llp Silbury Court East 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2022/06/24
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/07/05
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/07/05 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/06/24
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 10th, June 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2020/06/24
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Mathieu Philippe C/O Square Capital, C/O Colville Capital Partners 9-10 Savile Row London W1S 3PF United Kingdom on 2020/07/08 to 1 Kings Avenue London N21 3NA
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/07/08 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/08
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 7th, July 2020
| accounts
|
Free Download
(31 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 13th, September 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2019/06/24
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 3rd, July 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2018/06/24
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9-10 Savile Row London W1S 3PF United Kingdom on 2017/09/01 to Mathieu Philippe C/O Square Capital, C/O Colville Capital Partners 9-10 Savile Row London W1S 3PF
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2017/07/03 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/06/24
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2016/12/31 from 2016/07/01
filed on: 14th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/07/01
filed on: 14th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2015/07/01, originally was 2016/06/30.
filed on: 13th, January 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/11/02 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Square Capital 9-10 Saville Row London W1S 3PF United Kingdom on 2016/11/10 to 9-10 Savile Row London W1S 3PF
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/10/19 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Vigo Street London W1S 3HF United Kingdom on 2016/09/26 to C/O Square Capital 9-10 Saville Row London W1S 3PF
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/24
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/14
filed on: 27th, October 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/14
filed on: 27th, October 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2015/09/14
filed on: 26th, October 2015
| capital
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2015
| incorporation
|
Free Download
(7 pages)
|