(CS01) Confirmation statement with updates Sun, 7th Jan 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Jan 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) Tue, 6th Apr 2021 - the day secretary's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083498860002, created on Wed, 25th Mar 2020
filed on: 30th, March 2020
| mortgage
|
Free Download
(38 pages)
|
(CH01) On Fri, 17th Jan 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 083498860001, created on Thu, 16th Aug 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(34 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(3 pages)
|
(TM02) Mon, 12th Mar 2018 - the day secretary's appointment was terminated
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 12th Mar 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jan 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Jan 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Jun 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 4th Jul 2016. New Address: Ryger House 11 Arlington Street London SW1A 1rd. Previous address: 20 st James's Street London SW1A 1ES
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Mon, 25th Apr 2016 - the day director's appointment was terminated
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on Tue, 4th Feb 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
Free Download
(35 pages)
|