PSC04 |
Change to a person with significant control Mon, 25th Sep 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom on Thu, 28th Sep 2023 to C/O Auria 48 Warwick Street London W1B 5AW
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Sep 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Sep 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Sep 2023 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 82 st John Street London EC1M 4JN United Kingdom on Fri, 22nd Sep 2023 to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Wimpole Street London Greater London W1G 9SH United Kingdom on Fri, 10th Mar 2023 to 82 st John Street London EC1M 4JN
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Dec 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Aug 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Dec 2020
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 8th Aug 2020 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Dec 2019
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on Fri, 6th Mar 2020 to 4 Wimpole Street London Greater London W1G 9SH
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 6th, March 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 12th Dec 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st Feb 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st May 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 12th, February 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Feb 2019 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Dec 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Wimpole Street London W1G 9SR United Kingdom on Fri, 8th Feb 2019 to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 31st Dec 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 25 Brookdale London N11 1BP on Fri, 24th Mar 2017 to 9 Wimpole Street London W1G 9SR
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 11th Feb 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Dec 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 27th Jan 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Dec 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(7 pages)
|