CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 13th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th January 2024. New Address: 110 Park Street London W1K 6NX. Previous address: 110 110 Park Street London W1K 6NX United Kingdom
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2024. New Address: 110 110 Park Street London W1K 6NX. Previous address: 24/25 Grosvenor Street Brook's Mews London W1K 4EA England
filed on: 12th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 17th August 2023
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
17th August 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 6th, March 2023
|
accounts |
Free Download
(29 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 6th, April 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(23 pages)
|
PSC04 |
Change to a person with significant control 1st January 2019
filed on: 19th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 23rd, December 2019
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 18th November 2019. New Address: 24/25 Grosvenor Street Brook's Mews London W1K 4EA. Previous address: Business Aviation Centre Terminal Road Birmingham B26 3QN England
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th March 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th February 2019
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2019
filed on: 29th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 26th, November 2018
|
accounts |
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 102922550002 in full
filed on: 4th, September 2018
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st July 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
|
MR01 |
Registration of charge 102922550002, created on 31st July 2017
filed on: 10th, August 2017
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 102922550001, created on 15th February 2017
filed on: 22nd, February 2017
|
mortgage |
Free Download
(15 pages)
|
AD01 |
Address change date: 14th September 2016. New Address: Business Aviation Centre Terminal Road Birmingham B26 3QN. Previous address: Airport House the Airport Cambridge CB5 8RY England
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th August 2016. New Address: Airport House the Airport Cambridge CB5 8RY. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, July 2016
|
incorporation |
Free Download
(46 pages)
|