(AD01) Address change date: 8th April 2024. New Address: Suite 1, First Floor, 1 Duchess Street London W1W 6AN. Previous address: C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN England
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th August 2023. New Address: C/O Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN. Previous address: 99 First Floor 99 Bishopsgate London EC2M 3XD United Kingdom
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th June 2023. New Address: 99 First Floor 99 Bishopsgate London EC2M 3XD. Previous address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 9th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 5th May 2022 - the day director's appointment was terminated
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 6th May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
|
(AD01) Address change date: 1st June 2021. New Address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA. Previous address: 47 Marylebone Lane London W1U 2NT England
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th October 2020. New Address: 47 Marylebone Lane London W1U 2NT. Previous address: Golden Cross House 8 Duncannon Street London WC2N 4JF England
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 30th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 30th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 30th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th June 2017. New Address: Golden Cross House 8 Duncannon Street London WC2N 4JF. Previous address: 7/8 st Martin's Place London WC2N 4HA England
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th June 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 30th April 2017 to 30th June 2017
filed on: 15th, September 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 27th June 2016. New Address: 7/8 st Martin's Place London WC2N 4HA. Previous address: 32 Bloomsbury Street London London WC1B 3QJ England
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(8 pages)
|