AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 29th September 2023
filed on: 6th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, May 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th September 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 29th September 2021
filed on: 30th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th March 2021. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ England
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 19th March 2021 director's details were changed
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 9th, February 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 30th January 2020. New Address: 54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ. Previous address: 174 Hammersmith Road London W6 7JP England
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th September 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 30th September 2018
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 31st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th September 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 4th May 2018 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2018 to 30th December 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 25th April 2018. New Address: 174 Hammersmith Road London W6 7JP. Previous address: 18 Broadwick Street 3rd Floor London W1F 8HS United Kingdom
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 19th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th September 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 17th March 2017 director's details were changed
filed on: 17th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th March 2017. New Address: 18 Broadwick Street 3rd Floor London W1F 8HS. Previous address: 18 Broadwick Street London W1F 8HS
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st October 2015 to 31st December 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st October 2015 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 29th October 2014 director's details were changed
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092431400001, created on 19th December 2014
filed on: 22nd, December 2014
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 092431400002, created on 19th December 2014
filed on: 22nd, December 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 092431400003, created on 19th December 2014
filed on: 22nd, December 2014
|
mortgage |
Free Download
(45 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 1st October 2014: 1.00 GBP
|
capital |
|