CH02 |
Directors's name changed on Mon, 4th Dec 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on Mon, 4th Dec 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 30 st. George Street London W1S 2FH England on Mon, 27th Nov 2023 to 38 Wigmore Street Fourth Floor Offices, Suite 2 London W1U 2RU
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(6 pages)
|
CH02 |
Directors's name changed on Fri, 22nd Jan 2021
filed on: 22nd, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Apr 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH02 |
Directors's name changed on Mon, 2nd Apr 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Wed, 28th Jun 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Fri, 17th Feb 2017
filed on: 24th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 17th Feb 2017 director's details were changed
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Henrietta Street London WC2E 8PU on Fri, 17th Feb 2017 to 30 st. George Street London W1S 2FH
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Jun 2014 new director was appointed.
filed on: 5th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Jun 2014
filed on: 5th, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 1st Apr 2015 to Tue, 31st Mar 2015
filed on: 29th, April 2014
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 1st Apr 2015
filed on: 2nd, April 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2014
|
incorporation |
Free Download
(23 pages)
|