CS01 |
Confirmation statement with no updates February 4, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 30, 2023 new director was appointed.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 29 Sclater Street London E1 6LB England to 224a Shaftesbury Avenue London WC2H 8EB on April 29, 2022
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2021 to June 30, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 13, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 13, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 13, 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 33 Percy Street London W1T 2DF United Kingdom to 29 Sclater Street London E1 6LB on August 17, 2020
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 4, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Commercial Unit 12 Avant Guard Building 29 Sclater Street London E1 6HR England to 3rd Floor 33 Percy Street London W1T 2DF on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 27, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mr James Hopkins 6 the London Cocktail Club 6-7 Great Newport Street London WC2H 7JB to Commercial Unit 12 Avant Guard Building 29 Sclater Street London E1 6HR on April 21, 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(7 pages)
|
AP03 |
On November 1, 2014 - new secretary appointed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Windmill Street Brill Aylesbury Buckinghamshire HP18 9SZ England to C/O Mr James Hopkins 6 the London Cocktail Club 6-7 Great Newport Street London WC2H 7JB on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 3, 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 3, 2014. Old Address: 224 Shaftesbury Avenue London WC2H 8EB
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 28, 2014: 1.00 GBP
capital
|
|
AP01 |
On June 14, 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 14, 2013. Old Address: 65 Overstone Road Harpenden Herts AL5 5PN England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On June 14, 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2013
| incorporation
|
Free Download
(36 pages)
|