TM01 |
Director appointment termination date: 2023-11-07
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-23
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 27th, June 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-23
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Park House Park Street London W1K 6AF England to Nova North Bressenden Place London SW1E 5BY on 2021-10-29
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 4th, August 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-04-28
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 25th, September 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-23
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-31
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 20th, May 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-23
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Berkeley Street London W1J 8DJ to 116 Park Street, Park House 116 Park Street, Park House London W1K 6AF on 2018-10-26
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 116 Park Street, Park House 116 Park Street, Park House London W1K 6AF England to Park House Park Street London W1K 6AF on 2018-10-26
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-04-26
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-23
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 13th, April 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-04-26
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 9th, March 2017
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2016-04-23 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 1 Berkeley Street London W1J 8DJ on 2016-04-21
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 1st, March 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-01
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-23 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 64417.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, April 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-04-23 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-09: 64417.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 25th, February 2014
| accounts
|
Free Download
(15 pages)
|
AUD |
Auditor's resignation
filed on: 31st, January 2014
| auditors
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 16th, January 2014
| miscellaneous
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-05-30
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-23 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 2013-05-08
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-02
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 27th, February 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2012-08-31
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-23 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 10th, April 2012
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 26th, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2011-04-23 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 2011-02-25
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ims Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 2011-02-25
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 2011-02-17
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ims Buzzacott Llp 12 New Fetter Lane London EC4A 1AG United Kingdom on 2011-02-14
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-07-21: 64417.00 GBP
filed on: 8th, October 2010
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2010-06-14 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-06-15
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-04-30 to 2010-12-31
filed on: 7th, May 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2010
| incorporation
|
Free Download
(19 pages)
|