CS01 |
Confirmation statement with no updates 13th October 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 3rd, November 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 12th September 2023
filed on: 18th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th July 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098246250005, created on 28th October 2022
filed on: 1st, November 2022
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 098246250004, created on 28th October 2022
filed on: 1st, November 2022
|
mortgage |
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 9th, August 2022
|
accounts |
Free Download
(43 pages)
|
AA |
Small company accounts made up to 30th June 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098246250003, created on 18th March 2021
filed on: 6th, April 2021
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, March 2021
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, March 2021
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 10th February 2021
filed on: 12th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 4th, February 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 91 Wimpole Street London W1G 0EF England on 31st March 2020 to 3 Cavendish Square London W1G 0LB
filed on: 31st, March 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098246250002, created on 7th February 2020
filed on: 12th, February 2020
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 098246250001, created on 15th January 2020
filed on: 19th, January 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th June 2019
filed on: 27th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 27th June 2019
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th June 2019
filed on: 20th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from 91 Wimpole Street London W1G 0EF England on 1st April 2019 to 91 Wimpole Street London W1G 0EF
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Bressenden Place London SW1E 5BY England on 1st April 2019 to 91 Wimpole Street London W1G 0EF
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Grosvenor Hill London W1K 3QD England on 7th November 2018 to 11 Bressenden Place London SW1E 5BY
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(22 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th October 2017
filed on: 26th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2017
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2017
filed on: 18th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from 24 Grosvenor Hill London W1K 3QB United Kingdom on 21st April 2017 to 24 Grosvenor Hill London W1K 3QD
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 30 st George Street London W1S 2FH United Kingdom on 10th October 2016 to 24 Grosvenor Hill London W1K 3QB
filed on: 10th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 3rd, October 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 North Row London W1K 6DJ England on 15th March 2016 to 30 st George Street London W1S 2FH
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 8th December 2015 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th December 2015 director's details were changed
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 14th October 2015: 10000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|