AA |
Dormant company accounts made up to March 31, 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS. Change occurred on June 30, 2023. Company's previous address: C/O Dickson Minto W.S. Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England.
filed on: 30th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2023
filed on: 19th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On January 19, 2023 new director was appointed.
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 5, 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 5, 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 5, 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 5, 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 7, 2022) of a secretary
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2022
filed on: 16th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Dickson Minto W.S. Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW. Change occurred on March 9, 2022. Company's previous address: 1 Vere Street 4th Floor London W1G 0DF England.
filed on: 9th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Vere Street 4th Floor London W1G 0DF. Change occurred on January 4, 2021. Company's previous address: C/O Dunedin Llp 1 Vere Street London W1G 0DF England.
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 16, 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 15th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 19, 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Dunedin Llp 1 Vere Street London W1G 0DF. Change occurred on April 11, 2016. Company's previous address: Dukes Court 32 Duke Street St James's London SW1Y 6DF.
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 24th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on December 19, 2013
filed on: 19th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 19, 2013 new director was appointed.
filed on: 19th, December 2013
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 11th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2013
filed on: 16th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to February 28, 2012 (was March 31, 2012).
filed on: 20th, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2012
filed on: 7th, June 2012
|
annual return |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 1st, May 2012
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 25th, April 2012
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2011
filed on: 6th, December 2011
|
accounts |
Free Download
(7 pages)
|
AP01 |
On November 22, 2011 new director was appointed.
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2011 to February 28, 2011
filed on: 21st, November 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 26, 2011 director's details were changed
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 26, 2011 director's details were changed
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 19, 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 6, 2011. Old Address: 28 Savile Row London W1S 2EU United Kingdom
filed on: 6th, April 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 7, 2010. Old Address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
filed on: 7th, May 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2010
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2010
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 6, 2010
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2010
filed on: 6th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 6, 2010 new director was appointed.
filed on: 6th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 6, 2010 new director was appointed.
filed on: 6th, April 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2010
|
incorporation |
Free Download
(22 pages)
|