AA |
Dormant company accounts reported for the period up to 2023/07/31
filed on: 23rd, March 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Greek Street London W1D 4EG England on 2023/12/28 to Studio 5, 13 Soho Square London W1D 3QF
filed on: 28th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England on 2023/04/20 to 49 Greek Street London W1D 4EG
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/05
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 5th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/05
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78-80 st. John Street London EC1M 4JN England on 2021/07/01 to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/09
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/02 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/01
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/09
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/14
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/11
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/09
filed on: 13th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/04/13
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 st John Street London England on 2016/01/10 to 78-80 st. John Street London EC1M 4JN
filed on: 10th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 2015/05/05 to 82 St John Street London
filed on: 5th, May 2015
| address
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/09
filed on: 9th, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 25th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA on 2015/03/25 to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/18.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/08
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/24
filed on: 24th, July 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/06/29 from 3Rd Floor, 1 Creed Court, 5 Ludgate Hill, 3Rd Floor, 1 Creed Court 5 Ludgate Hill London EC4M 7AA England
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/29 from 4Th Floor 3 Creed Court Ludgate Hill London EC4M 7AA England
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, May 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/24
filed on: 14th, April 2014
| annual return
|
Free Download
(19 pages)
|
AD01 |
Change of registered office on 2013/09/30 from , C/O Fortnom & Co. Ltd, 4Th Floor 3 Creed Court, 5 Ludgate Hill, London, EC4M 7AA, England
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/24
filed on: 23rd, September 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/09/23 from , 1 Garrick House, Carrington Street, London, W1J 7AF, England
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2013
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/01/03.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/11/10
filed on: 10th, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/11/10
filed on: 10th, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012/08/04, company appointed a new person to the position of a secretary
filed on: 4th, August 2012
| officers
|
Free Download
(1 page)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2012/08/01
filed on: 4th, August 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/08/01.
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/01.
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/01.
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2012/07/31
filed on: 31st, July 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|