CH04 |
Secretary's name changed on June 7, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(24 pages)
|
AP01 |
On November 3, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Royalty House 32 Sackville Street London W1S 3EA England to 15 Hanover Square London W1S 1HS at an unknown date
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 15 Hanover Square London W1S 1HS.
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, November 2022
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, November 2022
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
CH04 |
Secretary's name changed on August 31, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 13, 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 33 Cavendish Square London W1G 0PW England to 14 Hanover Square London W1S 1HN on June 7, 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Hanover Square London W1S 1HN England to 15 Hanover Square London W1S 1HS on June 7, 2021
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 33 Cavendish Square Suite 902 Landmark London W1G 0PW England to 33 Cavendish Square London W1G 0PW on December 9, 2019
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 28, 2019
filed on: 28th, June 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2019: 517858.00 GBP
filed on: 10th, June 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 11, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 14, 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On March 14, 2019 - new secretary appointed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Cavendish Square 33 Cavendish Square Landmark, Suite 902 London W1G 0PW England to 33 Cavendish Square Suite 902 Landmark London W1G 0PW on March 15, 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 33 Cavendish Square 33 Cavendish Square Landmark, Suite 902 London W1G 0PW on February 11, 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
On June 27, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 11, 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(27 pages)
|
CH01 |
On November 13, 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 96 Kensington High Street London W8 4SG England to Lansdowne House 57 Berkeley Square London W1J 6ER on November 6, 2017
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 96 Kensington High Street London W8 4SG on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2016: 393000.00 GBP
filed on: 31st, March 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2011 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, March 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2015
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on June 11, 2014: 393000.00 GBP
filed on: 18th, June 2014
| capital
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 13, 2014: 333000.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, February 2014
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 25th, February 2014
| incorporation
|
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(22 pages)
|
SH01 |
Capital declared on May 10, 2013: 248000.00 GBP
filed on: 5th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, June 2013
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to March 5, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 21, 2011 new director was appointed.
filed on: 21st, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2010: 88000.00 GBP
filed on: 21st, May 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On April 29, 2010 new director was appointed.
filed on: 29th, April 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(14 pages)
|
288b |
On April 14, 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 14, 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(29 pages)
|