AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(18 pages)
|
AD01 |
Address change date: 11th February 2022. New Address: 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA. Previous address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom
filed on: 11th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 8th, December 2021
|
accounts |
Free Download
(19 pages)
|
AA01 |
Accounting reference date changed from 30th December 2020 to 31st December 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
1st September 2021 - the day director's appointment was terminated
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 1st, July 2021
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2021. New Address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ. Previous address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom
filed on: 20th, January 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 7th July 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th February 2020. New Address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER. Previous address: 14 Berkeley Street Mayfair London W1J 8DX United Kingdom
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 28th February 2018
filed on: 14th, October 2019
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
1st March 2019 - the day director's appointment was terminated
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2019
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 26th February 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
14th September 2018 - the day director's appointment was terminated
filed on: 23rd, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
14th September 2018 - the day director's appointment was terminated
filed on: 23rd, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2018
filed on: 23rd, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st August 2018. New Address: 14 Berkeley Street Mayfair London W1J 8DX. Previous address: C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094617510002, created on 30th June 2017
filed on: 12th, July 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094617510001 in full
filed on: 12th, July 2017
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 18th January 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th January 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th January 2017. New Address: C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB. Previous address: C/O Eeh Ventures Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB United Kingdom
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(7 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
16th May 2016 - the day director's appointment was terminated
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th February 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
20th March 2016 - the day director's appointment was terminated
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
20th March 2016 - the day director's appointment was terminated
filed on: 25th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2015
filed on: 27th, December 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094617510001, created on 12th June 2015
filed on: 12th, June 2015
|
mortgage |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 22nd April 2015
filed on: 22nd, April 2015
|
officers |
|
AP01 |
New director was appointed on 22nd April 2015
filed on: 22nd, April 2015
|
officers |
|
NEWINC |
Incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(7 pages)
|