(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 8, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 8, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2020
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 21, 2020
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2020
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 31, 2020
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 10, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on June 18, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 22, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 22, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on March 31, 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AP04) On March 31, 2016 - new secretary appointed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 22, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 22, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to March 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 22, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071643150001
filed on: 10th, October 2013
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return made up to February 22, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP04) On January 28, 2013 - new secretary appointed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 28, 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 22, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 1st, November 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on June 30, 2010
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 22, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 23, 2011. Old Address: 89 New Bond Street London W1S 1DA England
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 19, 2010. Old Address: 1 Conduit Street London W1S 2XA England
filed on: 19th, June 2010
| address
|
Free Download
(1 page)
|
(AP04) On March 16, 2010 - new secretary appointed
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On March 16, 2010 new director was appointed.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 22, 2010: 100.00 GBP
filed on: 16th, March 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: February 22, 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(1 page)
|