AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control Thu, 1st Sep 2022
filed on: 28th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom on Fri, 11th Feb 2022 to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA
filed on: 11th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 2nd, December 2021
|
accounts |
Free Download
(19 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2020 from Wed, 30th Dec 2020
filed on: 2nd, December 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Sep 2021
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, September 2021
|
accounts |
Free Download
(20 pages)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 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 Fri, 5th Mar 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom on Thu, 21st Jan 2021 to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 7th Jul 2020 director's details were changed
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 17th Feb 2020
filed on: 3rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom on Mon, 24th Feb 2020 to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jan 2020 new director was appointed.
filed on: 24th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 22nd, November 2019
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates Tue, 5th Mar 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st Aug 2018
filed on: 24th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Mar 2019
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Oct 2018
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB England on Wed, 30th Jan 2019 to 14 Berkeley Street Mayfair London W1J 8DX
filed on: 30th, January 2019
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Dec 2018 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Oct 2018 new director was appointed.
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2018
|
mortgage |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 107 Bell Street London NW1 6TL United Kingdom on Tue, 29th May 2018 to Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd May 2018
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd May 2018
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd May 2018 new director was appointed.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 22nd May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 22nd May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Mar 2017
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Mar 2017
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Mar 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 9th Mar 2018
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 6th Mar 2017: 100.00 GBP
filed on: 8th, March 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106544110001, created on Thu, 29th Jun 2017
filed on: 30th, June 2017
|
mortgage |
Free Download
(36 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Apr 2018
filed on: 25th, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2017
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Mon, 6th Mar 2017: 100.00 GBP
filed on: 6th, March 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Mar 2017
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|