AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 6 st. James's Place London SW1A 1NP. Previous address: Suite 6, Exhibition House Addison Bridge Place London W14 8XP England
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Feb 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 6 st. James's Place London SW1A 1NP.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Feb 2017 - the day director's appointment was terminated
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 17th Jan 2017. New Address: 6 st. James's Place London SW1A 1NP. Previous address: 1 Norland Place Holland Park London W11 4QG England
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 31st May 2016 - the day secretary's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: 1 Norland Place Holland Park London W11 4QG. Previous address: 1 Norland Place Kensington London W11 4PX England
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Sep 2016. New Address: 1 Norland Place Kensington London W11 4PX. Previous address: Suite 6, Exhibition House Addison Bridge Place London W14 8XP
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Mar 2016 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 2.00 GBP
capital
|
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Suite 6, Exhibition House Addison Bridge Place London W14 8XP. Previous address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Feb 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 13th Jun 2014 - the day secretary's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Jun 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Jun 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 13th Jun 2014
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Jul 2014. New Address: Suite 6, Exhibition House Addison Bridge Place London W14 8XP. Previous address: Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Apr 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 9th Jan 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jan 2014 new director was appointed.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Aug 2013 new director was appointed.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 12th Aug 2013 - the day director's appointment was terminated
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 11th Sep 2012
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Apr 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Dec 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Dec 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 23rd Oct 2012 - the day director's appointment was terminated
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Oct 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Aug 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Aug 2012 new director was appointed.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 13th Aug 2012 - the day director's appointment was terminated
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 13th Aug 2012 - the day director's appointment was terminated
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 12th Apr 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Jan 2012. Old Address: Fourth Floor 31 Davies Street Mayfair London W1K 4LP
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 19th Aug 2011 - the day director's appointment was terminated
filed on: 19th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 17th Aug 2011 - the day secretary's appointment was terminated
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 17th Aug 2011
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 4th Aug 2011. Old Address: C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE
filed on: 4th, August 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(18 pages)
|