AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 Wigmore Street London Greater London W1U 3RH to 41 Bedford Square London WC1B 3HX on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 13, 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 13, 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to August 13, 2012 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to August 13, 2013
filed on: 12th, September 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 13, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 20, 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 13, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 16, 2012. Old Address: 15 Stratton Street Mayfair London W1J 8LQ
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 13, 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 14, 2010 new director was appointed.
filed on: 14th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 27, 2010
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 27, 2010. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 27th, September 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 27th, September 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, September 2010
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
|