AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 12th, October 2023
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2023/04/14
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/04/14 director's details were changed
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/04/14
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 2023/05/04 to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/01/26
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2022/07/07
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/06/23
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/23
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 London Wall Buildings London EC2M 5NS England on 2022/06/28 to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/06/23
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/23 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/01/26
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2020/10/01
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 London Wall Buildings London EC2M 5PD on 2021/04/06 to 5 London Wall Buildings London EC2M 5NS
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/01/26
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/31
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/01
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/01
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/26
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, January 2020
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/26
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/01/26
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/26
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/26
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/26
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/03/30 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/03/30 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 22nd, October 2013
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's details were changed on 2013/03/25
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/25 from 4 Bloomsbury Place London WC1A 2QA United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/26
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 26th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/26
filed on: 27th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/26
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2010
| incorporation
|
Free Download
(10 pages)
|