CS01 |
Confirmation statement with updates April 6, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control July 4, 2023
filed on: 8th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, February 2024
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from December 28, 2022 to December 27, 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 4, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 4, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on April 3, 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2021 to December 28, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, March 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, December 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 30, 2018 to December 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 13, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 13, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 13, 2016 secretary's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 20, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 20, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 20, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2013: 10 GBP
capital
|
|
CH01 |
On November 25, 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 25, 2013 secretary's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 069663520003
filed on: 11th, July 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069663520002
filed on: 11th, July 2013
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2013
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 2, 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 8, 2012. Old Address: 65 New Cavendish Street London W1G 7LS
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 20, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 1, 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 20, 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 10, 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 20, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2009: 9.01 GBP
filed on: 9th, October 2009
| capital
|
Free Download
(2 pages)
|
288a |
On September 10, 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2010 to 30/09/2010
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, August 2009
| mortgage
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, August 2009
| resolution
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2009
| incorporation
|
Free Download
(18 pages)
|