(AP01) New director appointment on 2024/04/01.
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/04/01
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 9th, November 2023
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates 2023/05/03
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 27th, April 2023
| accounts
|
Free Download
(44 pages)
|
(AA01) Previous accounting period shortened to 2021/12/28
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/02.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/07
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2021/07/09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 10th, June 2021
| accounts
|
Free Download
(36 pages)
|
(AA01) Previous accounting period shortened to 2019/12/29
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/10/01
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/03
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 14th, December 2019
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates 2019/09/27
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/12/30
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on 2019/06/19 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 7th, February 2019
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2018/09/30
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/30
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/09/30
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2015/12/31 from 2015/09/30
filed on: 16th, February 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 161000.00 GBP is the capital in company's statement on 2015/03/30
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/30
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 161000.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
(AD01) Change of registered address from Flat 13, 35 Cranley Gardens London SW7 3BD United Kingdom on 2015/04/14 to 5Th Floor 89 New Bond Street London W18 1DA
filed on: 14th, April 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/03/04
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/01.
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014/09/30 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/09/30 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/09/30
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|