PSC08 |
Notification of a person with significant control statement
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(21 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Jun 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jun 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Jun 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 10th Jun 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Dec 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th Dec 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081440570001, created on Tue, 2nd Feb 2021
filed on: 2nd, February 2021
| mortgage
|
Free Download
(20 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(18 pages)
|
AD02 |
Single Alternative Inspection Location changed from Adelaide House London Bridge C/O Bryan Cave Leighton Paisner Llp London EC4R 9HA at an unknown date to C/O Manzanita Capital Uk Llp 175 Piccadilly Empire House, 4th Floor London W1J 9EN
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, 21/22 Great Castle Street London W1G 0HZ on Fri, 31st Aug 2018 to 40-42 Lexington Street London W1F 0LN
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(11 pages)
|
AD02 |
Single Alternative Inspection Location changed from 88 Wood Street C/O Brian Cave London EC2V 7AJ at an unknown date to Adelaide House London Bridge C/O Bryan Cave Leighton Paisner Llp London EC4R 9HA
filed on: 11th, June 2018
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd May 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 23rd May 2018, company appointed a new person to the position of a secretary
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 88 Wood Street C/O Brian Cave London EC2V 7AJ.
filed on: 27th, November 2017
| address
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EN at an unknown date to 88 Wood Street C/O Brian Cave London EC2V 7AJ
filed on: 27th, November 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, April 2017
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Empire House 4th Floor 175 Piccadilly London W1J 9EN.
filed on: 1st, August 2016
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Jan 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jul 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 2nd May 2014. Old Address: 68 Marylebone High Street London W1U 5JH England
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Sep 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Sep 2013 new director was appointed.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 13th Sep 2013. Old Address: Hill House 1 Little New Street London EC4A 3TR United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jul 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Jul 2013: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Sun, 31st Mar 2013
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2012
| incorporation
|
Free Download
(43 pages)
|