CS01 |
Confirmation statement with updates 2024/01/18
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 11th, July 2023
| accounts
|
Free Download
(6 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/04/19
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor South 101 New Cavendish Street London W1W 6XH England on 2023/04/04 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB England on 2023/04/03 to First Floor South 101 New Cavendish Street London W1W 6XH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/18
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/02
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/08/17 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, November 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020/08/17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/08/17 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom at an unknown date to 64 New Cavendish Street London W1G 8TB
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/02
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019/09/18
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Cornhill London EC3V 3QQ United Kingdom on 2020/02/17 to 64 New Cavendish Street London W1G 8TB
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/02/02
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/02/02
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/02
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/01/03 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/03 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/01 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/04/04 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/01 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2017/02/28
filed on: 15th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2016
| incorporation
|
Free Download
(35 pages)
|