AD01 |
New registered office address C/O Begbies Traynor 31st Floor - 40 Bank Street London E14 5NR. Change occurred on Thursday 21st December 2023. Company's previous address: 1 Bartholomew Lane London EC2N 2AX England.
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 094115960001 satisfaction in full.
filed on: 28th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th April 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on Wednesday 25th March 2020. Company's previous address: 48 Dover Street Mayfair London W1S 4NX England.
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th August 2019
filed on: 8th, August 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, August 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th August 2019
filed on: 8th, August 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, August 2019
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address 48 Dover Street Mayfair London W1S 4NX. Change occurred on Friday 7th December 2018. Company's previous address: 35 Great St Helen's Great St Helen's London EC3A 6AP England.
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Great St Helen's Great St Helen's London EC3A 6AP. Change occurred on Wednesday 5th December 2018. Company's previous address: 48 Dover Street London W1S 4NX England.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Dover Street London W1S 4NX. Change occurred on Tuesday 12th June 2018. Company's previous address: 35 Great St. Helen's London EC3A 6AP England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 1st June 2018
filed on: 1st, June 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, June 2018
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Great St. Helen's London EC3A 6AP. Change occurred on Thursday 26th April 2018. Company's previous address: 4th Floor 39 Sloane Street London SW1X 9LP United Kingdom.
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st February 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Thursday 2nd November 2017.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address 4th Floor 39 Sloane Street London SW1X 9LP. Change occurred on Wednesday 29th June 2016. Company's previous address: 23 Hanover Square London W1S 1JB United Kingdom.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, October 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on Friday 29th May 2015.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094115960001, created on Thursday 28th May 2015
filed on: 28th, May 2015
| mortgage
|
Free Download
(23 pages)
|
AD01 |
New registered office address 23 Hanover Square London W1S 1JB. Change occurred on Monday 20th April 2015. Company's previous address: Rutland House Rutland Gardens London SW7 1BX United Kingdom.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|