AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Sep 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 6th Jan 2022 secretary's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3.05 1 King Street London EC2V 8AU England on Wed, 3rd Feb 2021 to C/O Gateley Legal 1 Paternoster Square London EC4M 7DX
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor Hanover Street Mayfair London W1S 1YH England on Thu, 12th Mar 2020 to 3.05 1 King Street London EC2V 8AU
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 12th Mar 2020 secretary's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thu, 22nd Nov 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Nov 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078019580005, created on Fri, 28th Sep 2018
filed on: 3rd, October 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th Oct 2016
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH on Wed, 29th Jun 2016 to 3rd Floor Hanover Street London W1S 1YH
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor Hanover Street London W1S 1YH England on Wed, 29th Jun 2016 to 3rd Floor Hanover Street Mayfair London W1S 1YH
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078019580004, created on Mon, 7th Mar 2016
filed on: 11th, March 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078019580003
filed on: 7th, January 2014
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Oct 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 6th Oct 2012 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 6th Oct 2012 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 6th Oct 2012 secretary's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 29th Jan 2013. Old Address: 72 New Bond Street London W1S 1RR United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, January 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, January 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(25 pages)
|