AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 43 Great Marlborough Street London W1F 7JL. Previous address: Empire House 175 Piccadilly London W1J 9EN England
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th February 2023. New Address: 43 Great Marlborough Street 3rd Floor London W1F 7JL. Previous address: Empire House, 4th Floor 175 Piccadilly London W1J 9EN England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Empire House 175 Piccadilly London W1J 9EN. Previous address: C/O Bryan Cave Leighton Paisner Llp Adelaide House London EC4R 9HA
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Bryan Cave Leighton Paisner Llp Adelaide House London EC4R 9HA. Previous address: 88 Wood Street C/O Brian Cave London EC2V 7AJ
filed on: 11th, June 2018
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 88 Wood Street C/O Brian Cave London EC2V 7AJ at an unknown date
filed on: 27th, November 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th March 2016. New Address: Empire House, 4th Floor 175 Piccadilly London W1J 9EN. Previous address: Victory House 99-101 Regent Street London W1B 4EZ
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 15th November 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 1.00 GBP
capital
|
|
TM01 |
21st January 2013 - the day director's appointment was terminated
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2013
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victory House 99-101 Regent House London W1B 4EZ on 28th December 2012
filed on: 28th, December 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2013 to 31st December 2013
filed on: 28th, December 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th December 2012 director's details were changed
filed on: 28th, December 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2012
| incorporation
|
Free Download
(38 pages)
|