AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091149030003, created on Thursday 23rd June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(54 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 091149030002, created on Tuesday 30th November 2021
filed on: 3rd, December 2021
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On Thursday 3rd June 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Wednesday 3rd June 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 4th, January 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Thursday 29th August 2019
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091149030001, created on Monday 18th February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(52 pages)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 3rd, January 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th October 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 7th June 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Sunday 30th September 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 14th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th January 2018.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd July 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Burlington Gardens London W1S 3EP. Change occurred on Wednesday 7th June 2017. Company's previous address: 8th Floor, 50 Berkeley Street London W1J 8HA.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 19th, January 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
TM01 |
Director's appointment was terminated on Friday 29th May 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8Th Floor, 50 Berkeley Street London W1J 8HA. Change occurred on Friday 19th December 2014. Company's previous address: Nash House St. George Street London W1S 2FQ England.
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Nash House St. George Street London W1S 2FQ. Change occurred on Friday 12th December 2014. Company's previous address: Nash House St. George Street London W1S 2FQ United Kingdom.
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Nash House St. George Street London W1S 2FQ. Change occurred on Friday 12th December 2014. Company's previous address: 8Th Floor, 50 Berkeley Street London W1J 8HA England.
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th November 2014.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th November 2014.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th November 2014.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th November 2014.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd September 2014.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th September 2014, originally was Friday 31st July 2015.
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd July 2014
capital
|
|