TM01 |
Director's appointment terminated on Thu, 25th May 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 12th, June 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2022
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Mar 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Mar 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Mar 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Mar 2022
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 13th Jan 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's name changed on Fri, 20th Nov 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from St. James House 13 Kensington Square London W8 5HD United Kingdom on Fri, 13th Nov 2020 to 24 Old Queen Street London SW1H 9HP
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Thu, 6th Aug 2020, company appointed a new person to the position of a secretary
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on Mon, 12th Oct 2020 to St. James House 13 Kensington Square London W8 5HD
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Mar 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jun 2017
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6th Floor 25 Farringdon Street London EC4A 4AB on Wed, 17th Aug 2016 to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Wed, 31st Dec 2014
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 24/12/15
filed on: 15th, February 2016
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 15th Feb 2016: 1.00 GBP
filed on: 15th, February 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, January 2016
| resolution
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 2.00 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 30th, May 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(48 pages)
|