AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 8th August 2023. New Address: 10-12 Bourlet Close London W1W 7BR. Previous address: 10 Foster Lane 3rd Floor London EC2V 6HR England
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 30th October 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th October 2020
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
20th April 2021 - the day director's appointment was terminated
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2021
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th April 2021. New Address: 10 Foster Lane 3rd Floor London EC2V 6HR. Previous address: High Street Centre 137-139 High Street Beckenham Kent BR3 1AG England
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 16th February 2017. New Address: High Street Centre 137-139 High Street Beckenham Kent BR3 1AG. Previous address: 6th Floor 96 Wigmore Street London W1U 3RF
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th May 2016: 1.00 GBP
capital
|
|
CH01 |
On 25th May 2015 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd May 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2nd May 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2nd May 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 124-126 Brompton Road London SW3 1JD United Kingdom on 27th November 2012
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
21st August 2012 - the day director's appointment was terminated
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st May 2013 to 30th June 2013
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th August 2012
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2012
filed on: 17th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124-126 Brompton Road London SW3 1JD United Kingdom on 16th August 2012
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 16th August 2012
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(20 pages)
|