AP01 |
On December 10, 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2022 new director was appointed.
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 18, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(20 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 10, 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 18, 2018 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 - 23 Norfolk Square 19 - 23 Norfolk Square London W2 1RU. Change occurred on May 1, 2019. Company's previous address: 47 Princes Square London W2 4PX England.
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on July 5, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Full accounts with changes made up to July 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to March 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 47 Princes Square London W2 4PX. Change occurred on July 17, 2017. Company's previous address: Gibraltar House 150 Strand London WC2R 1JA.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, May 2017
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, May 2017
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2016
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 9, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(31 pages)
|