CS01 |
Confirmation statement with no updates 20th January 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th December 2021
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th December 2021 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Hollen Street Soho London W1F 8AY on 4th April 2022 to 13 Pollen Street London W1S 1NH
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 29th December 2021 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071383340004, created on 23rd June 2020
filed on: 25th, June 2020
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 21st June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AP02 |
New person appointed on 26th February 2016 to the position of a member
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th February 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 10th February 2016 to the position of a member
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 10th January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24/25 New Bond Street London W1S 2RR on 4th December 2014 to 14 Hollen Street Soho London W1F 8AY
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 16th April 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, January 2012
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st January 2011 to 30th April 2011
filed on: 28th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th January 2011 director's details were changed
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th January 2011: 10000.00 GBP
filed on: 11th, February 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71 Duke Street Mayfair London W1K 5NY United Kingdom on 4th January 2011
filed on: 4th, January 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2010
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2010
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th August 2010
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(8 pages)
|