PSC05 |
Change to a person with significant control Wednesday 1st November 2023
filed on: 22nd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(7 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 24th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Tuesday 4th April 2023
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on Monday 3rd April 2023
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st March 2022
filed on: 30th, March 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: 10th, November 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 17th August 2020 director's details were changed
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st March 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Monday 17th August 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 17th August 2020 director's details were changed
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 64 New Cavendish Street London W1G 8TB at an unknown date
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Cornhill London EC3V 3QQ to 64 New Cavendish Street London W1G 8TB on Monday 17th February 2020
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st March 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 3rd January 2017 director's details were changed
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd January 2017 director's details were changed
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 4th April 2016 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 21st March 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th April 2016
|
capital |
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 12th October 2015 director's details were changed
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 21st March 2015 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 28th April 2015.
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 7th April 2015 secretary's details were changed
filed on: 7th, April 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On Wednesday 1st April 2015 secretary's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On Thursday 1st January 1970 secretary's details were changed
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 19th February 2015 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on Tuesday 10th February 2015
filed on: 10th, February 2015
|
address |
Free Download
(1 page)
|
MR04 |
Charge 084568790001 satisfaction in full.
filed on: 13th, January 2015
|
mortgage |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 27th August 2014
filed on: 16th, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 27th August 2014 - new secretary appointed
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 21st March 2014 with full list of members
filed on: 28th, March 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 084568790001, created on Friday 14th June 2013
filed on: 24th, June 2013
|
mortgage |
Free Download
(26 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, April 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2013
|
incorporation |
Free Download
(35 pages)
|