CS01 |
Confirmation statement with no updates 2023-10-11
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2022-10-11
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, May 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, January 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-27
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, April 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-27
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor 27 Albemarle Street London W1S 4HZ. Change occurred on 2020-06-17. Company's previous address: 35 Albemarle Street London W1S 4JD England.
filed on: 17th, June 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-11
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-21
filed on: 22nd, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-11
filed on: 22nd, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-02-27
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-27
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-27
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-04
filed on: 4th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Albemarle Street London W1S 4JD. Change occurred on 2019-02-06. Company's previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-02-06 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-02-06 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-09
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-03-31
filed on: 5th, January 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-27
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-02
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-02
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-03-02
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-02
filed on: 7th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, February 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-27
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-01
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 3rd, January 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 2016-08-15
filed on: 15th, August 2016
|
officers |
Free Download
|
CH04 |
Secretary's details changed on 2016-08-15
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2016-08-15. Company's previous address: 18 South Street Mayfair London W1K 1DG.
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 20th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-27
filed on: 27th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-27: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 3rd, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-03: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 5th, August 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2014-03-31
filed on: 14th, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-29
filed on: 29th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-29: 1000.00 GBP
|
capital |
|
AP02 |
Appointment (date: 2013-09-18) of a member
filed on: 18th, September 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, June 2013
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, June 2013
|
incorporation |
Free Download
(28 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2013
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-09
filed on: 9th, November 2012
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-11-09: 1000.00 GBP
filed on: 9th, November 2012
|
capital |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-11-09
filed on: 9th, November 2012
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2012-11-09) of a secretary
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-09
filed on: 9th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-09
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-09
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2012
|
incorporation |
Free Download
(37 pages)
|