(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090494200003, created on Thu, 23rd Jun 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates Sat, 21st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090494200002, created on Tue, 30th Nov 2021
filed on: 3rd, December 2021
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates Fri, 21st May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 3rd Jun 2020 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st May 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st May 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 14th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 21st May 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Jun 2018 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090494200001, created on Mon, 18th Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(52 pages)
|
(PSC05) Change to a person with significant control Wed, 7th Jun 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 21st May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Jun 2017. New Address: 3 Burlington Gardens London W1S 3EP. Previous address: 8th Floor, 50 Berkeley Street London W1J 8HA
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 21st May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending Tue, 30th Sep 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(15 pages)
|
(TM01) Tue, 16th Jun 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 29th May 2015 - the day director's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 29th May 2015 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Dec 2014. New Address: 8Th Floor, 50 Berkeley Street London W1J 8HA. Previous address: Nash House St. George Street London W1S 2FQ England
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 12th Dec 2014. New Address: Nash House St. George Street London W1S 2FQ. Previous address: Nash House St. George Street London W1S 2FQ United Kingdom
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 12th Dec 2014. New Address: Nash House St. George Street London W1S 2FQ. Previous address: 8Th Floor, 50 Berkeley Street London W1J 8HA England
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2015 to Tue, 30th Sep 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 1.00 GBP
capital
|
|