CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 8th Nov 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Oct 2021. New Address: 23 Berkeley Square London W1J 6EJ. Previous address: 4 Maddox Street London W1S 1QP England
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Mon, 11th Jan 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Aug 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 21st May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 11th Aug 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Aug 2019 new director was appointed.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Aug 2019. New Address: 4 Maddox Street London W1S 1QP. Previous address: 223 Regent Street London W1B 2QD
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AP02 |
New member appointment on Mon, 7th Mar 2011.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 6th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 5th Jun 2014. Old Address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 31st Jan 2014 - the day director's appointment was terminated
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 8th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 8th Sep 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 12th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 3rd Feb 2012. Old Address: Suite 250 207 Regent Street London W1B 5TD United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th Dec 2011. Old Address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Aug 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(23 pages)
|