AA |
Full accounts data made up to December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control February 8, 2022
filed on: 20th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA. Change occurred on February 10, 2022. Company's previous address: Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom.
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 10th, December 2021
|
accounts |
Free Download
(19 pages)
|
AA01 |
Accounting period ending changed to December 30, 2020 (was December 31, 2020).
filed on: 2nd, December 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2021
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, July 2021
|
accounts |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control January 21, 2021
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ. Change occurred on January 21, 2021. Company's previous address: Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom.
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER. Change occurred on February 24, 2020. Company's previous address: 14 Berkeley Street Mayfair London W1J 8DX United Kingdom.
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On January 30, 2020 new director was appointed.
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates February 22, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control August 1, 2018
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2018
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2018 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Berkeley Street Mayfair London W1J 8DX. Change occurred on January 30, 2019. Company's previous address: Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom.
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2018
|
mortgage |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 4, 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB. Change occurred on July 17, 2018. Company's previous address: 107 Bell Street London NW1 6TL United Kingdom.
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
On July 4, 2018 new director was appointed.
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106354380001, created on September 1, 2017
filed on: 7th, September 2017
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 106354380002, created on September 1, 2017
filed on: 7th, September 2017
|
mortgage |
Free Download
(37 pages)
|
AA01 |
Extension of current accouting period to April 30, 2018
filed on: 25th, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(36 pages)
|