(AA01) Previous accounting period shortened to 30th September 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 17th January 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England on 17th January 2024 to 4th Floor 58-59 Great Marlborough Street London W1F 7JY
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 31st January 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 17th December 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 24/25 New Bond Street London W1S 2RR England on 17th December 2020 to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from New Burlington House 1075 Finchley Road London NW11 0PU on 2nd September 2020 to First Floor 24/25 New Bond Street London W1S 2RR
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st August 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th November 2015: 1.00 GBP
capital
|
|
(CH01) On 2nd December 2014 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2014 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from New Burlington House, 1075 Finchley Road London NW11 0PU England on 22nd December 2014 to New Burlington House 1075 Finchley Road London NW11 0PU
filed on: 22nd, December 2014
| address
|
Free Download
(2 pages)
|
(AP04) On 24th November 2014, company appointed a new person to the position of a secretary
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th November 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25th November 2014 to New Burlington House, 1075 Finchley Road London NW11 0PU
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(18 pages)
|