TM02 |
Secretary's appointment terminated on 2024/01/01
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 54 Portland Place London W1B 1DY England on 2023/03/14 to 33 Charlotte Street London W1T 1RR
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/06
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/01/20
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 28th, December 2022
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, April 2022
| accounts
|
Free Download
(34 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/02/08
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/06
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2022/02/07
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/06
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, February 2021
| accounts
|
Free Download
(29 pages)
|
CH03 |
On 2021/02/05 secretary's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2021/02/01, company appointed a new person to the position of a secretary
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/02/28
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/28.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 19th, February 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/06
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 57 Greek Street 1st Floor London W1D 3DX England on 2019/07/02 to 54 Portland Place London W1B 1DY
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/06
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/02/21
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/21
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/21
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 5th, November 2018
| accounts
|
Free Download
(24 pages)
|
AD01 |
Change of registered address from Tower Bridge House St. Katharine's Way London E1W 1DD on 2018/08/31 to 57 Greek Street 1st Floor London W1D 3DX
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/06
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 6th, February 2018
| accounts
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/06
filed on: 12th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/12
capital
|
|
CH01 |
On 2015/08/05 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 23rd, October 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on 2015/08/21.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/21.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015/08/21, company appointed a new person to the position of a secretary
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/21
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/21
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/08/21
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/06
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 24th, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/06
filed on: 7th, February 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/02/28 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/02/28 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 21st, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/06
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/01/31 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/01/31 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/01/31 secretary's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, July 2012
| incorporation
|
Free Download
(46 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 18th, July 2012
| resolution
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2012
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2012
| incorporation
|
Free Download
(54 pages)
|