PSC04 |
Change to a person with significant control Wed, 30th Aug 2023
filed on: 31st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2023 director's details were changed
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Mar 2022 director's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Mar 2021 director's details were changed
filed on: 23rd, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Apr 2020 director's details were changed
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Lynton House 7 -12 Tavistock Square London WC1H 9LT. Previous address: 239 Kensington High Street London W8 6SN England
filed on: 3rd, May 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 239 Kensington High Street London W8 6SN. Previous address: 1 Lyric Square London W6 0NB England
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 239 Kensington High Street London W8 6SN.
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1 Lyric Square London W6 0NB.
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 239 Kensington High Street London W8 6SN.
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Aug 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 3rd Apr 2018. New Address: 239 Kensington High Street London W8 6SN. Previous address: 1 Lyric Square London W6 0NB
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 068609730002, created on Fri, 3rd Jun 2016
filed on: 6th, June 2016
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 068609730001, created on Fri, 3rd Jun 2016
filed on: 3rd, June 2016
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Mar 2015 with full list of members
filed on: 21st, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 100.00 GBP
|
capital |
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 3rd Apr 2014 director's details were changed
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 3rd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Apr 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Mar 2013 with full list of members
filed on: 28th, June 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 28th Jun 2013. Old Address: 9 Botolph Alley London EC3R 8DR United Kingdom
filed on: 28th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Mar 2012 with full list of members
filed on: 19th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2011 with full list of members
filed on: 19th, May 2011
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 17th, January 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sat, 27th Mar 2010 director's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 27th Mar 2010 director's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Mar 2010 with full list of members
filed on: 20th, April 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2009
|
incorporation |
Free Download
(17 pages)
|