CS01 |
Confirmation statement with no updates Sunday 3rd December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, November 2023
|
accounts |
Free Download
(21 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 23rd, November 2022
|
accounts |
Free Download
(23 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 27th July 2022
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 4th December 2019
filed on: 27th, July 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 4th December 2019
filed on: 10th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 8th July 2022
filed on: 8th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 7th July 2022
filed on: 7th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 20th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th June 2021.
filed on: 18th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th June 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd December 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD England to 5th Floor 62-64 Baker Street London W1U 7DF on Thursday 22nd October 2020
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099019350001, created on Friday 20th December 2019
filed on: 20th, December 2019
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 099019350002, created on Friday 20th December 2019
filed on: 20th, December 2019
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Berkeley Street London W1J 8DP United Kingdom to C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD on Wednesday 29th August 2018
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th December 2016
filed on: 4th, July 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Friday 24th February 2017 director's details were changed
filed on: 17th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2015
|
incorporation |
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 4th December 2015
|
capital |
|