AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-16
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090539550001 in full
filed on: 23rd, May 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 090539550002, created on 2022-09-23
filed on: 5th, October 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-04-27
filed on: 28th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-01
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2016-04-06 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-23
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2017-03-31
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-23
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 1st, March 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 5th Floor 89 New Bond Street London W1S 1DA on 2017-02-27
filed on: 27th, February 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-23
filed on: 3rd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-23 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-27
filed on: 27th, April 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 090539550001, created on 2014-11-28
filed on: 6th, December 2014
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2014-10-22 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-23: 1.00 GBP
|
capital |
|
AR01 |
Annual return made up to 2014-10-23 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-05-30
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-29
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-05-23: 100.00 GBP
filed on: 28th, May 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2014
|
incorporation |
Free Download
(36 pages)
|