AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address 3 Tilney Street Fifth Floor London W1K 1BQ. Change occurred on August 31, 2021. Company's previous address: 1 Knightsbridge Green London SW1X 7QA England.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 16, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Knightsbridge Green London SW1X 7QA. Change occurred on September 4, 2020. Company's previous address: 1 Knightsbridge Green Sothic Capital Management London SW1X 7QA England.
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 13, 2019
filed on: 13th, November 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 1, 2019
filed on: 1st, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address 1 Knightsbridge Green Sothic Capital Management London SW1X 7QA. Change occurred on April 4, 2016. Company's previous address: 50 Hans Crescent London SW1X 0NA.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 25, 2015: 841.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2014: 841.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2013: 841 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(15 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 26th, March 2013
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 4, 2010
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 4, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 4, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 24, 2009. Old Address: 15 Wycombe Square London W8 7JD
filed on: 24th, November 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(21 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On January 29, 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On January 29, 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On January 29, 2009 Appointment terminated director
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/2008 from 15 wycombe square london W8 3JD
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 7, 2008 Director appointed
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On August 7, 2008 Appointment terminated director
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(19 pages)
|