PSC04 |
Change to a person with significant control 2024/01/01
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/02
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/12/31
filed on: 11th, May 2023
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 2022/10/06. New Address: 7th Floor 50 Broadway London SW1H 0BL. Previous address: 11-12 st James Square St. James's Square Suite 1, 3rd Floor London SW1Y 4LB England
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/02
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 19th, May 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/02
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/03/11.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/02
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 29th, July 2020
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2020/03/01 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2019/06/13
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/11/01
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/07/09. New Address: 11-12 st James Square St. James's Square Suite 1, 3rd Floor London SW1Y 4LB. Previous address: 12 Hay Hill London W1J 8NR
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 13th, August 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/04
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(15 pages)
|
TM01 |
2017/08/15 - the day director's appointment was terminated
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/04
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended full accounts for the period to 2015/12/31
filed on: 30th, March 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/04
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, June 2016
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/08/13. New Address: 12 Hay Hill London W1J 8NR. Previous address: Berkeley Square House Berkeley Square House Berkeley House London W1J 6BD England
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/07/01 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/04 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/13
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 13th, May 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
2015/01/01 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/04. New Address: Berkeley Square House Berkeley Square House Berkeley House London W1J 6BD. Previous address: 12 Berkeley Street London W1J 8DT
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/04 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/19
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 16th, May 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2013/08/04 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/05
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 5th, June 2013
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered office on 2012/09/11 from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
filed on: 11th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/04 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2012/07/02 director's details were changed
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 31st, May 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/08/31
filed on: 21st, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/21.
filed on: 21st, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2011
| incorporation
|
Free Download
(31 pages)
|