CS01 |
Confirmation statement with no updates 19th April 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084993570002 in full
filed on: 30th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084993570003 in full
filed on: 30th, January 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 29th December 2021 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th December 2021 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th December 2021
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th April 2022. New Address: 13 Pollen Street London W1S 1NH. Previous address: 14 Hollen Street Soho London W1F 8AY
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd April 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 084993570001 in full
filed on: 11th, March 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084993570002, created on 1st March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 084993570003, created on 1st March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 22nd April 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2016: 4.00 GBP
capital
|
|
TM01 |
26th February 2016 - the day director's appointment was terminated
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 26th February 2016.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
12th February 2016 - the day director's appointment was terminated
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084993570001, created on 7th December 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 22nd April 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th May 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st April 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1St Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd April 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th February 2014
filed on: 12th, February 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, February 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(8 pages)
|