AA |
Accounts for a dormant company made up to 26th March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th March 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 6th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 27th March 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 28th April 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th April 2021 director's details were changed
filed on: 28th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th March 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 29th March 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 23rd October 2020. New Address: Aubaine 7 Moxon St London W1U 4EP. Previous address: 37-39 Kensington High Street London W8 5ED United Kingdom
filed on: 23rd, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th February 2020. New Address: 37-39 Kensington High Street London W8 5ED. Previous address: 2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th March 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 25th March 2018
filed on: 9th, December 2018
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 6th November 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 7th November 2018. New Address: 2nd Floor 243 Knightsbridge London SW7 1DN. Previous address: 4th Floor 243 Knightsbridge London SW7 1DN
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th March 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 26th March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th March 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 27th March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th March 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 29th March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 6th July 2015 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th March 2015 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th March 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st December 2013 to 31st March 2014
filed on: 31st, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2014 with full list of members
filed on: 18th, March 2014
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom at an unknown date
filed on: 18th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom at an unknown date
filed on: 25th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2013 with full list of members
filed on: 25th, March 2013
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2012
|
mortgage |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 4th, July 2012
|
accounts |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, March 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 21st, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2012 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2011
|
incorporation |
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st December 2011
filed on: 16th, March 2011
|
accounts |
Free Download
(1 page)
|