CS01 |
Confirmation statement with no updates 13th December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
8th July 2022 - the day secretary's appointment was terminated
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 7th June 2022. New Address: 26 st. James's Square London SW1Y 4JH. Previous address: 8 Hanover Square London W1S 1HQ England
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088148680002, created on 1st April 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 088148680001 in full
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 20th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2019 - the day director's appointment was terminated
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(19 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st May 2017. New Address: 8 Hanover Square London W1S 1HQ. Previous address: Anchor House 15-19 Britten Street London SW3 3TY
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 13th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, April 2015
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 14th, April 2015
| incorporation
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 13th December 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd January 2015: 100.00 GBP
capital
|
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, August 2014
| resolution
|
|
MR01 |
Registration of charge 088148680001, created on 12th August 2014
filed on: 14th, August 2014
| mortgage
|
Free Download
(41 pages)
|
NEWINC |
Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(23 pages)
|