AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(54 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2020: 100.00 GBP
filed on: 9th, October 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Sep 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Jun 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Feb 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 19th Feb 2020 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(31 pages)
|
AD01 |
Address change date: Thu, 7th Mar 2019. New Address: 7-10 Sovereign Park Industrial Estate Coronation Road Park Royal London NW10 7QP. Previous address: Office 4, 219 Kensington High Street London W8 6BD England
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 18th Jan 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 11th, January 2019
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Tue, 20th Nov 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Jul 2017 to Sun, 31st Dec 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 10th Oct 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Oct 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2016. New Address: Office 4, 219 Kensington High Street London W8 6BD. Previous address: Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Aug 2015. New Address: Suite 4B 43 Berkeley Square Mayfair London W1J 5FJ. Previous address: Office 4 219 Kensington High Street Kensington London W8 6BD
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2013
| incorporation
|
|