(CH01) On Tue, 25th Jul 2023 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 31st Jan 2024. New Address: 2 Bank Chambers 13 Dorset Street London W1U 6QT. Previous address: 46 Porchester Terrace London W2 3TP United Kingdom
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 25th Jul 2023
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Feb 2021. New Address: 46 Porchester Terrace London W2 3TP. Previous address: 85 Great Portland Street First Floor London W1W 7LT England
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 6th Nov 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 31st Oct 2016. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 43-45 Portman Square London W1H 6HN
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 11th Dec 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Mon, 23rd Nov 2015. New Address: 43-45 Portman Square London W1H 6HN. Previous address: 1 Gregory Place London W8 4NG United Kingdom
filed on: 23rd, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 1.00 GBP
capital
|
|