AD02 |
New sail address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred at an unknown date. Company's previous address: 38 Grosvenor Gardens London SW1W 0EB England.
filed on: 7th, September 2023
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 38 Grosvenor Gardens London SW1W 0EB
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, July 2023
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, July 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th June 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, December 2022
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2022
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 19th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th June 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th June 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st March 2021.
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th June 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 38 Grosvenor Gardens London SW1W 0EB. Change occurred at an unknown date. Company's previous address: Third Floor 20 Old Bailey London EC4M 7AN.
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 13th August 2018 director's details were changed
filed on: 14th, August 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred at an unknown date. Company's previous address: 16 Old Bailey London EC4M 7EG United Kingdom.
filed on: 7th, August 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th June 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th June 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th June 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th June 2016
|
capital |
|
TM02 |
Termination of appointment as a secretary on Friday 1st April 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th July 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 1st, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 1st August 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th July 2013
filed on: 2nd, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 20th March 2013 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th July 2012
filed on: 7th, August 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 1st August 2012 from 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 9th, July 2012
|
accounts |
Free Download
(17 pages)
|
AUD |
Auditor's resignation
filed on: 8th, March 2012
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 7th, September 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th July 2011
filed on: 29th, July 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 18th February 2011.
filed on: 18th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th January 2011
filed on: 24th, January 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Sunday 31st July 2011.
filed on: 11th, August 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, July 2010
|
incorporation |
Free Download
(50 pages)
|