GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Albemarle Street London W1S 4JL England on Wed, 31st Aug 2022 to 9 Yeomans Row London SW3 2AL
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Oct 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 166 Walton Street London SW3 2JL United Kingdom on Mon, 16th Dec 2019 to 45 Albemarle Street London W1S 4JL
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 26th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16-17 Hay Hill Hay Hill London W1J 8NY England on Tue, 17th Sep 2019 to 166 Walton Street London SW3 2JL
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Alderton Hill Loughton Essex IG10 3JB England on Wed, 28th Mar 2018 to 16-17 Hay Hill Hay Hill London W1J 8NY
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Mar 2018 director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 107 New Bond Street London W1S 1ED on Mon, 29th Jan 2018 to 32 Alderton Hill Loughton Essex IG10 3JB
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2015
| gazette
|
Free Download
|
AD01 |
Change of registered address from 10 st. Bride Street London EC4A 4AD on Tue, 7th Jul 2015 to 107 New Bond Street London W1S 1ED
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2015 from Fri, 31st Oct 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Jan 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 100.00 GBP
capital
|
|
AP01 |
On Sat, 1st Mar 2014 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Oct 2013
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Oct 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(36 pages)
|