AD01 |
New registered office address 332 Ladbroke Grove London W10 5AD. Change occurred on Friday 17th September 2021. Company's previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom.
filed on: 17th, September 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 7th May 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th March 2019
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th March 2019.
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on Wednesday 19th June 2019. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA England.
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th July 2017
filed on: 22nd, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2017.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 5th Floor 89 New Bond Street London W1S 1DA. Change occurred on Friday 1st July 2016. Company's previous address: Sun House 6 Chelsea Embankment London SW3 4LF.
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th March 2012 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2012
|
incorporation |
Free Download
(31 pages)
|