(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB England on 6th April 2022 to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL
filed on: 6th, April 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th November 2021
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 26th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 923 Finchley Road London NW11 7PE England on 26th July 2021 to 64 New Cavendish Street London W1G 8TB
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 28th February 2020 from 22nd February 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 22nd February 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 23rd February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 24th February 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 25th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 15th April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 26th February 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Bedford Square London WC1B 3HH on 29th November 2016 to 923 Finchley Road London NW11 7PE
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 25th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 25th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 7th, May 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 30th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th March 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 28th February 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th April 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th April 2010: 100.00 GBP
filed on: 13th, May 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd April 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd April 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(44 pages)
|