CH01 |
On Tue, 14th Nov 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Nov 2023 director's details were changed
filed on: 27th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 1st, November 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on Fri, 6th Aug 2021 to 14th Floor 33 Cavendish Square London W1G 0PW
filed on: 6th, August 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 3rd Dec 2020
filed on: 3rd, December 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Aug 2018
filed on: 13th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 8th Feb 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Feb 2018 new director was appointed.
filed on: 1st, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Feb 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2017
filed on: 3rd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 27th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 23rd, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 29th, January 2016
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 1000.00 GBP
|
capital |
|
CH01 |
On Wed, 11th Mar 2015 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Mar 2015 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Hanover Square Mayfair London W1S 1HT England on Wed, 22nd Apr 2015 to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 22nd, April 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 31st Dec 2014 from Sun, 30th Nov 2014
filed on: 22nd, April 2015
|
accounts |
Free Download
(1 page)
|
AP03 |
On Wed, 11th Mar 2015, company appointed a new person to the position of a secretary
filed on: 21st, April 2015
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2013
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2013: 1000.00 GBP
|
capital |
|