CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Wed, 10th May 2023 - the day director's appointment was terminated
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th May 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Apr 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Apr 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th May 2023. New Address: 61 Hermonie House Grosvenor Street London W1K 3JE. Previous address: 4th Floor 21 Knightsbridge London SW1X 7LY United Kingdom
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th May 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 10th May 2023 - the day director's appointment was terminated
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 31st Mar 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Sep 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Sep 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Aug 2019 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jan 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 8th Jan 2018. New Address: 4th Floor 21 Knightsbridge London SW1X 7LY. Previous address: 7 Ledbury Mews North London W11 2AF United Kingdom
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Jan 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Jan 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Sep 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 16th Feb 2017 director's details were changed
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 17th Sep 2017. New Address: 7 Ledbury Mews North London W11 2AF. Previous address: Linstead House Disraeli Road London SW15 2DR England
filed on: 17th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Feb 2017 director's details were changed
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Feb 2017 director's details were changed
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 10th May 2016 new director was appointed.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Apr 2016 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Larch House Parklands Business Park Denmead Hampshire PO7 6XP.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Nov 2015. New Address: Linstead House Disraeli Road London SW15 2DR. Previous address: 7 Northfields Prospect Putney Bridge Road London SW18 1PE
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 100.00 GBP
capital
|
|
AP01 |
On Tue, 24th Mar 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Nov 2014. New Address: 7 Northfields Prospect Putney Bridge Road London SW18 1PE. Previous address: Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Oct 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 7th Oct 2014. New Address: Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA. Previous address: Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ England
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 26 Carnaby Street London W1F 7DF United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 26th Feb 2014 - the day secretary's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Sep 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Sep 2013: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(8 pages)
|