DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Aug 2023. New Address: 1 Kinnerton Place North London SW1X 8EJ. Previous address: One Knightsbridge Green London SW1X 7QA England
filed on: 22nd, August 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 11th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 14th Sep 2022. New Address: One Knightsbridge Green London SW1X 7QA. Previous address: 10 Brick Street London W1J 7DF England
filed on: 14th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 26th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 28th, August 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Jun 2021. New Address: 10 Brick Street London W1J 7DF. Previous address: 6th Floor 2 London Wall Place London EC2Y 5AU England
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 27th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 27th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 18th Dec 2020 director's details were changed
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Dec 2020. New Address: 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: 1 Kinnerton Place North London SW1X 8EJ England
filed on: 18th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 18th Dec 2020
filed on: 18th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 27th Nov 2018. New Address: 1 Kinnerton Place North London SW1X 8EJ. Previous address: 4 Dairy Mews Andalus Road London SW9 9PN England
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 24th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 24th Nov 2016. New Address: 4 Dairy Mews Andalus Road London SW9 9PN. Previous address: 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Thu, 17th Dec 2015. New Address: 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN. Previous address: 1 Kinnerton Place North London SW1X 8EJ United Kingdom
filed on: 17th, December 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Oct 2015 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 23rd Oct 2015. New Address: 1 Kinnerton Place North London SW1X 8EJ. Previous address: 30 Percy Street London W1T 2DB United Kingdom
filed on: 23rd, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
|
incorporation |
Free Download
(35 pages)
|