CS01 |
Confirmation statement with updates July 25, 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 3, 2023
filed on: 27th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 3, 2023
filed on: 27th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 3, 2023 director's details were changed
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on April 3, 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 30, 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 30, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 30, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 26, 2019 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 30, 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 25, 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 066562470004, created on August 14, 2015
filed on: 28th, August 2015
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 066562470005, created on August 14, 2015
filed on: 28th, August 2015
|
mortgage |
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2014
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2014
filed on: 31st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 31, 2014: 1.00 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2013 to March 31, 2013
filed on: 7th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2013
filed on: 7th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2012
filed on: 3rd, September 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 7, 2012. Old Address: 65 New Cavendish Street London W1G 7LS
filed on: 7th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 25th, January 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2011
filed on: 8th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 25, 2010
filed on: 4th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 23rd, February 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, November 2009
|
mortgage |
Free Download
(5 pages)
|
363a |
Period up to August 4, 2009 - Annual return with full member list
filed on: 4th, August 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2009
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, March 2009
|
mortgage |
Free Download
(3 pages)
|
288b |
On August 8, 2008 Appointment terminated director
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2008 Secretary appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On August 8, 2008 Appointment terminated secretary
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2008 Director appointed
filed on: 8th, August 2008
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2008
|
incorporation |
Free Download
(16 pages)
|