(CH01) On Mon, 26th Feb 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Feb 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jan 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 26th Feb 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Feb 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom on Mon, 8th Jan 2024 to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives PE27 5JL
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 64 New Cavendish Street London W1G 8TB England on Wed, 5th Apr 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Sat, 12th Sep 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th Sep 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Leigh Philip & Partners 2nd Floor, Devonshire House 1 Devonshire Street London W1W 5DS England on Wed, 30th Aug 2017 to 64 New Cavendish Street London W1G 8TB
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11C New North House Canonbury Yard 202-208 New North Road London N1 7BJ England on Tue, 13th Oct 2015 to C/O Leigh Philip & Partners 2nd Floor, Devonshire House 1 Devonshire Street London W1W 5DS
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 Union Wharf Arlington Avenue London N1 7BL on Wed, 12th Aug 2015 to 11C New North House Canonbury Yard 202-208 New North Road London N1 7BJ
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, September 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(8 pages)
|