AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Wed, 8th Dec 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 3, Central Park Lodge 54-58 Bolsover Street London W1W 5NQ United Kingdom on Fri, 19th Mar 2021 to 85 Great Portland Street London W1W 7LT
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 23rd Feb 2021: 935.00 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 09/01/20
filed on: 10th, February 2021
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 10th, February 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 10th, February 2021
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Jan 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
AD04 |
Registers new location: Flat 3, Central Park Lodge 54-58 Bolsover Street London W1W 5NQ.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 8th Jan 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Jan 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 8th Dec 2020
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 First Floor 20 Old Compton Street London W1D 4TW United Kingdom on Mon, 18th Jan 2021 to Flat 3, Central Park Lodge 54-58 Bolsover Street London W1W 5NQ
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 7th Feb 2020: 935002.00 GBP
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/01/20
filed on: 7th, February 2020
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 7th, February 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Dec 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 21st Dec 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 20th Dec 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Broadwick Street Soho W1F 8HS on Tue, 1st May 2018 to 20 First Floor 20 Old Compton Street London W1D 4TW
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 235 Old Marylebone Road London NW1 5QT England at an unknown date to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 17th Nov 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 30th Jun 2015 new director was appointed.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 935002.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Mar 2015: 835002.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
AP04 |
On Mon, 9th Mar 2015, company appointed a new person to the position of a secretary
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 8th Dec 2013 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 8th Dec 2013 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 670002.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 4th Dec 2014: 670000.00 GBP
filed on: 16th, December 2014
| capital
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 235 Old Marylebone Road London NW1 5QT.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2013
| incorporation
|
Free Download
(25 pages)
|