AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Jul 2021
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Apr 2020. New Address: 7 Queripel House 1 Duke of York Square London SW3 4LY. Previous address: 1st Floor 24 - 25 New Bond Street Mayfair London W1S 2RR
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 11th Jun 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 20th Mar 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 9th May 2016: 76961.00 GBP
capital
|
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2015: 76961.00 GBP
capital
|
|
CH01 |
On Mon, 2nd Nov 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Nov 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Nov 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 10th Dec 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Dec 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Wed, 10th Dec 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Dec 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Jul 2014. New Address: 1St Floor 24 - 25 New Bond Street Mayfair London W1S 2RR. Previous address: 53/54 Brooks Mews London W1K 4EG United Kingdom
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 76961.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, June 2014
| resolution
|
Free Download
(50 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, June 2014
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, June 2014
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, June 2014
| resolution
|
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088005530001
filed on: 5th, March 2014
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(9 pages)
|