AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2022, originally was Wednesday 31st May 2023.
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th October 2023.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX England to North West House 119 Marylebone Road London NW1 5PU on Tuesday 28th February 2023
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Upper Berkeley Street London W1H 5QL England to Units 2-3 Castle Business Village 36 Station Road Hampton TW12 2BX on Monday 22nd August 2022
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 099127140001 satisfaction in full.
filed on: 22nd, July 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 8th June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 134 Wigmore Street London W1U 3SE England to 42 Upper Berkeley Street London W1H 5QL on Thursday 9th December 2021
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 099127140002 satisfaction in full.
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Robert Adam Street London W1U 3HR England to 134 Wigmore Street London W1U 3SE on Friday 12th February 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2020 to Sunday 31st May 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th March 2020.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th November 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 111 Baker Street London W1U 6SG England to 33 Robert Adam Street London W1U 3HR on Thursday 26th September 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099127140002, created on Friday 21st December 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th May 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Friday 18th May 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, June 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 18th May 2018
filed on: 7th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, May 2018
| resolution
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 099127140001, created on Friday 18th May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(47 pages)
|
AD01 |
Registered office address changed from 91-93 Baker Street London W1U 6QQ United Kingdom to 111 Baker Street London W1U 6SG on Wednesday 25th April 2018
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 12th October 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 12th October 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2016.
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 1st December 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(7 pages)
|