CS01 |
Confirmation statement with no updates 2023-12-22
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-22
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-09-01 director's details were changed
filed on: 17th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 73 Brook Street Mayfair London W1K 4HX. Change occurred on 2022-12-08. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, August 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-22
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-10-07 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-22
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on 2020-12-21. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-01-20
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-22
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ. Change occurred on 2019-11-27. Company's previous address: 30 City Road London EC1Y 2AB.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-22
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-22
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-12-21 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-12-22
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 30 City Road London EC1Y 2AB. Change occurred on 2015-07-28. Company's previous address: 58-60 Berners Street London W1T 3JS.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011-04-15 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to 2011-12-31 (was 2012-03-31).
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-22
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 100 George Street London W1U 8NU United Kingdom on 2012-01-25
filed on: 25th, January 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-12-22: 100.00 GBP
filed on: 6th, January 2011
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-12-29) of a secretary
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-12-29
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-23
filed on: 23rd, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(43 pages)
|