CS01 |
Confirmation statement with no updates Wednesday 19th July 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th July 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd August 2021
filed on: 9th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on Thursday 5th August 2021
filed on: 5th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 2nd August 2021 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd July 2020
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd July 2020
filed on: 4th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd August 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd July 2020
filed on: 26th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st July 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 23rd July 2021
filed on: 23rd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Thursday 3rd May 2018
filed on: 4th, November 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 4th November 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th May 2017
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st January 2018 to Saturday 31st March 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th September 2018.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 24th, July 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Thursday 3rd May 2018
filed on: 23rd, July 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Monday 30th April 2018
filed on: 23rd, July 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th March 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 25th, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 9th May 2017
filed on: 22nd, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th March 2017
filed on: 22nd, June 2018
|
capital |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st January 2017, originally was Thursday 30th March 2017.
filed on: 20th, March 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd March 2017
filed on: 23rd, March 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th March 2015 with full list of members
filed on: 11th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th August 2015
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on Thursday 23rd April 2015
filed on: 23rd, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2014
|
incorporation |
Free Download
(7 pages)
|