AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(15 pages)
|
CH04 |
Secretary's name changed on June 21, 2023
filed on: 22nd, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 23, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on September 1, 2021
filed on: 6th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 23, 2021
filed on: 6th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 9, 2021 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 9, 2021 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Pall Mall London SW1Y 5JG England to Ground Floor 45 Pall Mall London SW1Y 5JG on March 4, 2021
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 4, 2021
filed on: 4th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 4, 2021
filed on: 4th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 42 Pall Mall London SW1Y 5JG England to 45 Pall Mall London SW1Y 5JG on February 11, 2021
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 42 Pall Mall London SW1Y 5JG on February 10, 2021
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bedford Row London WC1R 4BZ England to 7 Bell Yard London WC2A 2JR on October 22, 2020
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 24th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 24, 2020 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 24, 2020 director's details were changed
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on September 1, 2019
filed on: 13th, September 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On September 1, 2019 - new secretary appointed
filed on: 13th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 15, 2018
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 15, 2018
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 15, 2018 new director was appointed.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 15, 2018 new director was appointed.
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 15, 2018
filed on: 16th, February 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On August 9, 2017 - new secretary appointed
filed on: 9th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to April 30, 2017
filed on: 10th, May 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 23, 2016
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 101956040001, created on June 28, 2016
filed on: 13th, July 2016
|
mortgage |
Free Download
(54 pages)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2016
|
incorporation |
Free Download
(7 pages)
|