(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, March 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 23rd January 2024. New Address: 8 Shepherd Market Suite 107 Mayfair London W1J 7JY. Previous address: 8 Shepherd Market Suite 107 Mayfair London 8 Shepherd Market Suite 107 Mayfair London London W1J 7JY England
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 18th January 2024. New Address: 8 Shepherd Market Suite 107 Mayfair London 8 Shepherd Market Suite 107 Mayfair London London W1J 7JY. Previous address: 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 3rd, August 2023
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 30th May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 19th January 2023. New Address: 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF. Previous address: 10 Cork Street London W1S 3LW England
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 4th, February 2022
| accounts
|
Free Download
(42 pages)
|
(AD01) Address change date: 11th January 2022. New Address: 10 Cork Street London W1S 3LW. Previous address: 70 Pall Mall London SW1Y 5JG England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2021
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th July 2021. New Address: 70 Pall Mall London SW1Y 5JG. Previous address: Waverley House 7-12 Noel Street London W1F 8GQ England
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(43 pages)
|
(AD01) Address change date: 28th October 2020. New Address: Waverley House 7-12 Noel Street London W1F 8GQ. Previous address: 1 Knightsbridge London SW1X 7LX England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 21st July 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 21st July 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th May 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th May 2020
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 24th April 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 9th, December 2019
| accounts
|
Free Download
(29 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 30th July 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 24th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2018
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th December 2018. New Address: 1 Knightsbridge London SW1X 7LX. Previous address: 250 Kings Road London SW3 5UE United Kingdom
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 31st May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, May 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 31st May 2018: 100.00 GBP
capital
|
|