CH01 |
On 2023/12/20 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/12/21. New Address: Mappin House Winsley Street London W1W 8HF. Previous address: 4 st Anns Terrace St. Anns Terrace London NW8 6PJ England
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/12/20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/11.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/12/11. New Address: 4 st Anns Terrace St. Anns Terrace London NW8 6PJ. Previous address: Mappin House Winsley Street Oxford Street London W1W 8HF England
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/20
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 13th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/20
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/20
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/20
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/20
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/20
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/09/01. New Address: Mappin House Winsley Street Oxford Street London W1W 8HF. Previous address: 17 Hanover Square 17 Hanover Square London W1S 1BN England
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/20
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 4th, August 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/10/31
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/20
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/07/26. New Address: 17 Hanover Square 17 Hanover Square London W1S 1BN. Previous address: 17 Hanover Square 17 Hanover Square London W1S 1BN England
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/20. New Address: 17 Hanover Square 17 Hanover Square London W1S 1BN. Previous address: 4 st. Anns Terrace Flat 2 London NW8 6PJ England
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/25. New Address: 4 st. Anns Terrace Flat 2 London NW8 6PJ. Previous address: 38 Great Portland Street Flat 4 London W1W 8QY
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/05 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2014/09/25. New Address: 38 Great Portland Street Flat 4 London W1W 8QY. Previous address: 14 Grenville Place Flat 25 London SW7 4RW
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/05 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/10/31
filed on: 28th, July 2014
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2013/11/22 from Flat 32 Neville House 19 Page Street London SW1P 4JX
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/05 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/10/04 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/10/04 secretary's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/18 from Rochester Row 102- 2 London SW1P 1JP England
filed on: 18th, June 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2011
| incorporation
|
Free Download
(21 pages)
|