AA |
Group of companies' accounts made up to December 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 8, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, 7th Floor 50 Broadway London SW1H 0BL. Change occurred on November 22, 2022. Company's previous address: Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 5th, September 2020
| accounts
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(30 pages)
|
CH04 |
Secretary's name changed on April 5, 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 20, 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB. Change occurred on August 1, 2017. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2016
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(24 pages)
|
MISC |
Section 519
filed on: 10th, April 2015
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Sec 519
filed on: 18th, March 2015
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 3, 2015: 100.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 30, 2014: 100.00 GBP
capital
|
|
AP01 |
On May 29, 2014 new director was appointed.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 18th, November 2013
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to December 31, 2012
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079684020001
filed on: 23rd, September 2013
| mortgage
|
Free Download
(28 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 5, 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 5, 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2012 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(34 pages)
|