AA01 |
Accounting reference date changed from 31st October 2023 to 31st December 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th September 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th September 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th June 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 19th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd April 2023. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 29th October 2020. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: First Floor 105 Crawford Street London W1H 2HT England
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
7th July 2020 - the day secretary's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096121970001, created on 2nd June 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 3rd March 2020
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
19th December 2018 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st May 2018 to 31st October 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
2nd October 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2018
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th September 2017. New Address: First Floor 105 Crawford Street London W1H 2HT. Previous address: 5 Berkeley Mews London W1H 7PB England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2017: 200.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th December 2016: 176.00 GBP
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 100.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(22 pages)
|