AA |
Full accounts data made up to December 31, 2023
filed on: 19th, April 2024
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on June 19, 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 6, 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33 st James's Square 33 st James's Square London SW1Y 4JS. Change occurred on May 10, 2018. Company's previous address: 130 Jermyn Street 6th Floor London SW1Y 4UR England.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address 130 Jermyn Street 6th Floor London SW1Y 4UR. Change occurred on December 21, 2017. Company's previous address: Norfolk House, 31 st James's Square Norfolk House 31 st James's Square London SW1Y 4JJ England.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Norfolk House, 31 st James's Square Norfolk House 31 st James's Square London SW1Y 4JJ. Change occurred on February 22, 2016. Company's previous address: 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 5, 2015: 80000.00 GBP
capital
|
|
AD01 |
New registered office address 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR. Change occurred on September 30, 2014. Company's previous address: St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 2, 2014: 80000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(15 pages)
|
CH01 |
On July 14, 2011 director's details were changed
filed on: 19th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 19, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 4, 2011. Old Address: 11 Haymarket London SW1Y 4BP United Kingdom
filed on: 4th, May 2011
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(18 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to December 31, 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 17, 2010: 80000.00 GBP
filed on: 30th, September 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 21, 2010 new director was appointed.
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(22 pages)
|