AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 10th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 088094730003, created on 23rd June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(54 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 10th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 088094730002, created on 30th November 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(53 pages)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 4th, January 2020
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 19th December 2018 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
29th August 2019 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088094730001, created on 18th February 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(52 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 3rd, January 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 10th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 7th June 2017
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2018 to 31st December 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
29th September 2017 - the day director's appointment was terminated
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: 7th June 2017. New Address: 3 Burlington Gardens London W1S 3EP. 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 10th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 18th, January 2016
| accounts
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th December 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
29th May 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
16th June 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
29th May 2015 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
29th May 2015 - the day director's appointment was terminated
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
23rd April 2015 - the day director's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th December 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 19th December 2014. New Address: 8Th Floor, 50 Berkeley Street London W1J 8HA. Previous address: Nash House St. George Street London W1S 2FQ England
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th December 2014. New Address: Nash House St. George Street London W1S 2FQ. Previous address: Nash House St. George Street London W1S 2FQ United Kingdom
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th December 2014. New Address: Nash House St. George Street London W1S 2FQ. Previous address: 8Th Floor, 50 Berkeley Street London W1J 8HA England
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st December 2014 to 30th September 2014
filed on: 9th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(25 pages)
|