AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(7 pages)
|
AD04 |
Location of company register(s) has been changed to 101 New Cavendish Street 1st Floor South London W1W 6XH at an unknown date
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from First Floor South 101 New Cavendish Street London W1W 6XH England on 4th April 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB England on 3rd April 2023 to First Floor South 101 New Cavendish Street London W1W 6XH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 10th February 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 17th August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th August 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom at an unknown date to 64 New Cavendish Street London W1G 8TB
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 14/16 Great Pulteney Street London W1F 9nd United Kingdom on 17th February 2020 to 64 New Cavendish Street London W1G 8TB
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th July 2019
filed on: 5th, July 2019
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 12th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2019
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 4th April 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 21st, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th April 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 22nd, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|