(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on April 5, 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 26, 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 12, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 12, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on December 9, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 9, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 9, 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control May 14, 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 14, 2019
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2017
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control May 1, 2016
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2017
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2016
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 12, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 12, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on August 30, 2017. Company's previous address: C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 25th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 19, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 10, 2012. Old Address: 1-6 Clay Street London W1U 6DA
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 12, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to May 31, 2009 (was September 30, 2009).
filed on: 12th, February 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, August 2008
| mortgage
|
Free Download
(4 pages)
|
(288a) On May 20, 2008 Director and secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 20, 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On May 19, 2008 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 19, 2008 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2008
| incorporation
|
Free Download
(31 pages)
|