(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 22, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 2, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 2, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 22, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 22, 2019
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 22, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6th Floor 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Berkley Square House Berkley Square London W1J 6BD on June 22, 2018
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 16, 2016
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 22, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 22, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6th Floor 52 Grosvenor Gardens London SW1W 0AU to 6th Floor 7 Grosvenor Gardens London Sw1W Obd on December 18, 2015
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 23, 2015 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 22, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 3, 2014. Old Address: Pollen House 10-12 Cork Street London W1S 3NP
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 22, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On November 1, 2013 secretary's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 21st, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 22, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 22, 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On November 22, 2012 secretary's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2011
| incorporation
|
Free Download
(52 pages)
|