AD01 |
New registered office address 24 Rosscourt Mansions 4 Palace Street London SW1E 5HZ. Change occurred on Friday 22nd December 2023. Company's previous address: Flat 24 Rosscourt Mansions 4 Palace Street London SW1E 5HZ England.
filed on: 22nd, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 24 Rosscourt Mansions 4 Palace Street London SW1E 5HZ. Change occurred on Thursday 21st December 2023. Company's previous address: 13 South Audley Street London W1K 1HL England.
filed on: 21st, December 2023
|
address |
Free Download
(1 page)
|
SH01 |
2700002.00 GBP is the capital in company's statement on Saturday 30th September 2023
filed on: 14th, December 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th July 2023 director's details were changed
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 19th July 2023 secretary's details were changed
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 13 South Audley Street London W1K 1HL. Change occurred on Thursday 20th July 2023. Company's previous address: Dog Hill Barn North Road Middleham Leyburn DL8 4PJ England.
filed on: 20th, July 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Dog Hill Barn North Road Middleham Leyburn DL8 4PJ. Change occurred on Tuesday 20th June 2023. Company's previous address: Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER England.
filed on: 20th, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 1st September 2022) of a secretary
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th August 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2022. Originally it was Friday 30th September 2022
filed on: 16th, August 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th June 2022.
filed on: 30th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2022
filed on: 30th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER. Change occurred on Thursday 30th June 2022. Company's previous address: Lansdowne House 3rd Floor 57 Berkeley Square London W1J 6ER United Kingdom.
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Lansdowne House 3rd Floor 57 Berkeley Square London W1J 6ER. Change occurred on Monday 14th February 2022. Company's previous address: 12 Bolton Street Mayfair London W1J 8BD England.
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Bolton Street Mayfair London W1J 8BD. Change occurred on Thursday 30th December 2021. Company's previous address: Lansdowne House 3rd Floor 57 Berkeley Square London W1J 6ER England.
filed on: 30th, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 15th October 2021 director's details were changed
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th December 2021 director's details were changed
filed on: 30th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lansdowne House 3rd Floor 57 Berkeley Square London W1J 6ER. Change occurred on Monday 20th December 2021. Company's previous address: 12 Bolton Street Mayfair London W1J 8BD England.
filed on: 20th, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12 Bolton Street Mayfair London W1J 8BD. Change occurred on Friday 15th October 2021. Company's previous address: Lansdowne House, 1st Floor 57 Berkeley Square London W1J 6ER United Kingdom.
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th August 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 17th August 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th August 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Saturday 1st December 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th August 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Lansdowne House, 1st Floor 57 Berkeley Square London W1J 6ER. Change occurred on Wednesday 18th July 2018. Company's previous address: Lansdowne House (Floor 1) 57 Berkeley Square London W1J 6ER United Kingdom.
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Lansdowne House (Floor 1) 57 Berkeley Square London W1J 6ER. Change occurred on Tuesday 17th July 2018. Company's previous address: Ixl House 18 Heddon Street London W1B 4DA England.
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control Wednesday 29th November 2017
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
200002.00 GBP is the capital in company's statement on Friday 15th September 2017
filed on: 7th, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 18 Heddon Street London W1B 4DA. Change occurred on Friday 19th August 2016. Company's previous address: Ixl House Heddon Street Mayfair London W1B 4DA England.
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ixl House 18 Heddon Street London W1B 4DA. Change occurred on Friday 19th August 2016. Company's previous address: Ixl House 18 Heddon Street London W1B 4DA England.
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ixl House 18 Heddon Street London W1B 4DA. Change occurred on Friday 19th August 2016. Company's previous address: 18 Heddon Street London W1B 4DA England.
filed on: 19th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 30th September 2016. Originally it was Wednesday 31st August 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd August 2016.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd August 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd August 2016.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ixl House Heddon Street Mayfair London W1B 4DA. Change occurred on Wednesday 3rd August 2016. Company's previous address: 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom.
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd August 2016.
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd August 2016
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, May 2016
|
dissolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th January 2016.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th January 2016
filed on: 8th, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, August 2015
|
incorporation |
Free Download
(42 pages)
|