CH04 |
Secretary's details were changed on 2024/01/24
filed on: 24th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2023/02/14
filed on: 15th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/02/14 director's details were changed
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Old Queen Street London SW1H 9HP United Kingdom on 2023/01/23 to 1 Chapel Street Warwick CV34 4HL
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from St James House 13 Kensington Square London W8 5HD England at an unknown date to 24 Old Queen Street London SW1H 9HP
filed on: 13th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 21st, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/28
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/01/07
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/01/07 director's details were changed
filed on: 7th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St James House 13 Kensington Square London W8 5HD United Kingdom on 2020/12/18 to 24 Old Queen Street London SW1H 9HP
filed on: 18th, December 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/11/20
filed on: 26th, November 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Units 101a and 101B Whiteleys Shopping Centre Queensway London W2 4YN at an unknown date to St James House 13 Kensington Square London W8 5HD
filed on: 31st, July 2020
|
address |
Free Download
(1 page)
|
AP02 |
New person appointed on 2020/06/03 to the position of a member
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor 95 the Promenade Cheltenham Glos GL50 1HH on 2020/07/29 to St James House 13 Kensington Square London W8 5HD
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
AP04 |
On 2020/06/03, company appointed a new person to the position of a secretary
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/06/03
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/28
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 1st, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 17th, June 2019
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/28
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/30
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 223-231 Old Marylebone Road London NW1 5QT England on 2017/06/14 to Third Floor 95 the Promenade Cheltenham Glos GL50 1HH
filed on: 14th, June 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On 2017/05/23 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 7th, April 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/28
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/28
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 20th, November 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 4-5 Albany Courtyard London W1J 0HF on 2015/07/28 to 223-231 Old Marylebone Road London NW1 5QT
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/28
filed on: 23rd, July 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/28
filed on: 11th, September 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/11
|
capital |
|
AD01 |
Change of registered office on 2014/05/15 from 24 Kensington Park Gardens London W11 2QS United Kingdom
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, June 2013
|
incorporation |
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/06/28
|
capital |
|