CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 28th December 2022. New Address: 15th Floor 33 Cavendish Square London W1G 0PW. Previous address: Berkeley Square House Berkeley Square London W1J 6BY
filed on: 28th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088712280003, created on 14th August 2018
filed on: 20th, August 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 088712280002, created on 14th August 2018
filed on: 20th, August 2018
|
mortgage |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 19th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 13th November 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2017
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
14th November 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2017
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 30th June 2017
filed on: 14th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, January 2017
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, January 2017
|
auditors |
Free Download
(1 page)
|
TM01 |
22nd December 2016 - the day director's appointment was terminated
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2016
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 29th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 50000.00 GBP
filed on: 29th, February 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st January 2015 with full list of members
filed on: 4th, February 2015
|
annual return |
|
SH01 |
Statement of Capital on 4th February 2015: 10000.00 GBP
|
capital |
|
MR01 |
Registration of charge 088712280001, created on 11th September 2014
filed on: 11th, September 2014
|
mortgage |
Free Download
(24 pages)
|
TM01 |
9th July 2014 - the day director's appointment was terminated
filed on: 9th, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 9th July 2014
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(7 pages)
|