AP01 |
New director was appointed on 31st March 2024
filed on: 10th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2024
filed on: 22nd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd February 2024
filed on: 26th, February 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 31st January 2024 director's details were changed
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st January 2024 director's details were changed
filed on: 8th, February 2024
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 084436610001 in full
filed on: 4th, February 2024
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 30th October 2023
filed on: 30th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2023
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 13th March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th September 2021
filed on: 30th, September 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Small company accounts made up to 31st December 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 13th March 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 8th, February 2021
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 19 Harcourt Street London W1H 4HF on 1st September 2020 to Watson House 54 Baker Street London W1U 7BU
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th February 2020
filed on: 20th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Small company accounts made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th March 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 084436610001, created on 19th April 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 13th March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 17th, October 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 31st, March 2017
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2016
filed on: 1st, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 12th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th April 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th March 2014
filed on: 26th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 8th, August 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Beaumont Mews London W1G 6EN United Kingdom on 26th April 2013
filed on: 26th, April 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2013
|
incorporation |
Free Download
(44 pages)
|