CS01 |
Confirmation statement with no updates 2023-11-06
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Child & Child 22 King Street London SW1Y 6QY England to C/O Child & Child One Strand London WC2N 5EJ on 2023-10-20
filed on: 20th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 11th, July 2023
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England to C/O Child & Child 22 King Street London SW1Y 6QY on 2023-02-08
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-06
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 8th, July 2022
|
accounts |
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on 2020-10-20
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On 2021-11-05 - new secretary appointed
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 19th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-06
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 16th, June 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-06
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 27th, March 2020
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2020-01-07 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Child & Child 11 Bressenden Place Nova North London SW1E 5BY England to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 2020-01-06
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-01-06 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 3rd, April 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 5th, April 2018
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 11 Bressenden Place Nova North 11 Bressenden Place London SW1E 5BY England to C/O Child & Child 11 Bressenden Place Nova North London SW1E 5BY on 2018-02-09
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ to 11 Bressenden Place Nova North 11 Bressenden Place London SW1E 5BY on 2018-02-08
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2018-02-05 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-06
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-02-05 director's details were changed
filed on: 5th, February 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 30th, March 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 29th, March 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2015-11-06 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 14th, April 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2014-11-06 with full list of members
filed on: 28th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-06-30
filed on: 1st, April 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-11-06 with full list of members
filed on: 16th, January 2014
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2013-10-08
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 2013-09-30
filed on: 30th, September 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-11-30 to 2013-06-30
filed on: 6th, August 2013
|
accounts |
Free Download
(3 pages)
|
AP04 |
On 2013-02-27 - new secretary appointed
filed on: 27th, February 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2012
|
incorporation |
Free Download
(7 pages)
|