CS01 |
Confirmation statement with no updates 2023-10-25
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 94-96 Wigmore Street London W1U 3RF England to 85 Great Portland Street First Floor London W1W 7LT on 2023-08-24
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Berkeley Mews London W1H 7AT England to 94-96 Wigmore Street London W1U 3RF on 2023-04-04
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-25
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-25
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-14 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-01
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-01 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-25
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-25
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-25
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-25
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Great Cumberland Place, London Great Cumberland Place London W1H 7AL England to 3 Berkeley Mews London W1H 7AT on 2017-09-25
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-25
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 15th, July 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-28
filed on: 28th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 1 Great Cumberland Place London W1H 7DS England to 1 Great Cumberland Place, London Great Cumberland Place London W1H 7AL on 2016-04-18
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Broadstone Place London W1U 7EP to 1 Great Cumberland Place London W1H 7DS on 2016-03-31
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-25 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-09-08
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-08
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-09-08
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-24
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-25 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-20: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3 Chess Vale Rise Chess Vale Rise Croxley Green Rickmansworth Hertfordshire WD3 4AF to 8 Broadstone Place London W1U 7EP on 2014-10-02
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 2014-07-24 - new secretary appointed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-07-23
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-24
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 24th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-10-25 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Purn House Farm (Unit O) Bleadon Weston-Super-Mare North Somerset BS24 0QE United Kingdom on 2013-09-09
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082687870001
filed on: 8th, June 2013
| mortgage
|
Free Download
(41 pages)
|
AP03 |
On 2013-04-12 - new secretary appointed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE United Kingdom on 2013-04-12
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-04
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-12-10
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-12-03
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2012
| incorporation
|
|