AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/31
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, December 2022
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 085975560007, created on 2022/10/24
filed on: 27th, October 2022
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Charge 085975560005 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085975560006 satisfaction in full.
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/04
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, December 2021
|
accounts |
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control 2021/08/02
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2021/08/06 to 14th Floor 33 Cavendish Square London W1G 0PW
filed on: 6th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/04
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/06/04
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2019/05/15 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/04
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, November 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/06/04
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 085975560004 satisfaction in full.
filed on: 26th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085975560002 satisfaction in full.
filed on: 26th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085975560003 satisfaction in full.
filed on: 26th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 085975560001 satisfaction in full.
filed on: 26th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 085975560006, created on 2018/04/24
filed on: 25th, April 2018
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 085975560005, created on 2018/04/24
filed on: 25th, April 2018
|
mortgage |
Free Download
(55 pages)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 21st, December 2017
|
accounts |
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control 2017/06/29
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/04
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 085975560004, created on 2017/05/30
filed on: 31st, May 2017
|
mortgage |
Free Download
(31 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 29th, December 2016
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 085975560003, created on 2016/06/29
filed on: 15th, July 2016
|
mortgage |
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/04
filed on: 16th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/16
|
capital |
|
AA |
Small company accounts made up to 2015/03/31
filed on: 23rd, March 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/30
filed on: 17th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/04
filed on: 27th, July 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 19 Fitzroy Square London W1T 6EQ on 2015/04/27 to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 27th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2014/03/31
filed on: 13th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/04
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/07/31.
filed on: 28th, February 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 085975560002
filed on: 13th, November 2013
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 085975560001
filed on: 29th, August 2013
|
mortgage |
Free Download
(36 pages)
|
AP01 |
New director appointment on 2013/08/02.
filed on: 2nd, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/08/02.
filed on: 2nd, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/08/02.
filed on: 2nd, August 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/07/11
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2013
|
incorporation |
Free Download
(36 pages)
|