CS01 |
Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Aug 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Aug 2021 director's details were changed
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Aug 2021. New Address: 14th Floor 33 Cavendish Square London W1G 0PW. Previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 9th, August 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 2nd Aug 2021
filed on: 9th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 7th, September 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Aug 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 081777370004, created on Tue, 19th Feb 2019
filed on: 28th, February 2019
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 081777370003, created on Tue, 19th Feb 2019
filed on: 28th, February 2019
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 081777370002, created on Tue, 19th Feb 2019
filed on: 28th, February 2019
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 081777370005, created on Tue, 19th Feb 2019
filed on: 28th, February 2019
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Aug 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, July 2018
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 13th Aug 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Aug 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Wed, 23rd Mar 2016 - the day secretary's appointment was terminated
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Aug 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Aug 2014 with full list of members
filed on: 15th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 15th, May 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 5th Mar 2014 director's details were changed
filed on: 17th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 22nd Nov 2013
filed on: 22nd, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Aug 2013 with full list of members
filed on: 29th, October 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 25th Jan 2013. Old Address: 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 30th Sep 2013
filed on: 14th, December 2012
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2012
|
incorporation |
Free Download
(7 pages)
|