PSC07 |
Cessation of a person with significant control Wed, 3rd Jan 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 3rd Jan 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jan 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jan 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 3rd Jan 2024 - 50.00 GBP
filed on: 27th, February 2024
| capital
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jan 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on Mon, 4th Oct 2021 to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Dec 2019
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 100.00 GBP
capital
|
|
CH01 |
On Tue, 9th Dec 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Dec 2013
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Dec 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 9th Dec 2012 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Dec 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 27th Feb 2012. Old Address: C/O King & King Roxburghe House 273-87 Regent Street London W1B 2HA
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Dec 2011
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Dec 2010
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 2nd, February 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Dec 2009
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 24th Mar 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 9th Feb 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(17 pages)
|