AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 4th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th November 2020
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 10th February 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 9th November 2020
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 30 st George Street London W1S 2FH. Change occurred on Friday 11th October 2019. Company's previous address: 10 Wyndham Place London W1H 2PU England.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th July 2019.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 10 Wyndham Place London W1H 2PU. Change occurred on Tuesday 24th October 2017. Company's previous address: 9 Sherlock Mews London W1U 6DP.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 27th March 2017
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 9 Sherlock Mews London W1U 6DP. Change occurred on Wednesday 15th March 2017. Company's previous address: C/O Fmcb Hathaway House Popes Drive London N3 1QF United Kingdom.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2017
| incorporation
|
Free Download
(26 pages)
|