AP01 |
On Mon, 4th Mar 2024 new director was appointed.
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Feb 2024 new director was appointed.
filed on: 1st, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Aug 2023 - the day director's appointment was terminated
filed on: 6th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(28 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, December 2022
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 11th Jul 2022. New Address: 1 Knightsbridge Green London SW1X 7QA. Previous address: Portman House 2 Portman Street 3rd Floor London W1H 6DU England
filed on: 11th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(25 pages)
|
AD01 |
Address change date: Sun, 3rd Jan 2021. New Address: Portman House 2 Portman Street 3rd Floor London W1H 6DU. Previous address: 81 Wimpole Street London W1G 9RE England
filed on: 3rd, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Dec 2020 new director was appointed.
filed on: 9th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Sep 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Jul 2020
filed on: 5th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 13th, August 2020
|
accounts |
Free Download
(25 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Wed, 9th Jan 2019 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(23 pages)
|
TM01 |
Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 18th May 2018 new director was appointed.
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: Tue, 27th Sep 2016. New Address: 81 Wimpole Street London W1G 9RE. Previous address: 16 Old Queen Street London SW1H 9HP England
filed on: 27th, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(19 pages)
|
SH19 |
Capital declared on Mon, 5th Oct 2015: 700000.00 EUR
filed on: 5th, October 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 1.00 GBP, 700000.00 EUR
filed on: 5th, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, October 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 18/09/15
filed on: 5th, October 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, October 2015
|
capital |
Free Download
(1 page)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Sep 2015 new director was appointed.
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Sep 2015. New Address: 16 Old Queen Street London SW1H 9HP. Previous address: 18D Belsize Park London Greater London NW3 4DU
filed on: 7th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Mon, 20th Apr 2015 new director was appointed.
filed on: 29th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 25th Mar 2015 - the day director's appointment was terminated
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 26th, March 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 7th Nov 2014. New Address: 18D Belsize Park London Greater London NW3 4DU. Previous address: 25 Savile Row London Greater London W1S 2ER United Kingdom
filed on: 7th, November 2014
|
address |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 1.00 GBP
|
capital |
|