AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 6th April 2023. New Address: 101 New Cavendish Street 1st Floor South London W1W 6XH. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 27th December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 28th December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 29th November 2019
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th November 2019
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th November 2019
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th December 2019 to 29th December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 19th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th November 2018 to 31st December 2017
filed on: 17th, January 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st November 2017. New Address: 64 New Cavendish Street London W1G 8TB. Previous address: 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
(10 pages)
|