AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th July 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 2nd March 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New person appointed on 19th March 2021 to the position of a member
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR England on 14th February 2021 to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 083700600001, created on 20th July 2020
filed on: 23rd, July 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th December 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th December 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2018
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st December 2017 from 30th December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 24th, February 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st December 2017
filed on: 24th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2017
filed on: 24th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box SW3 4TY 110 - 112 Kings Road London SW3 4TY United Kingdom on 1st September 2017 to Unit 5 Drakes Courtyard Kilburn High Road London NW6 7JR
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th January 2017
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 110 - 112 110 - 112 Kings Road London SW3 4TY United Kingdom on 28th December 2016 to PO Box SW3 4TY 110 - 112 Kings Road London SW3 4TY
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6-7 Pollen Street London W1S 1NJ England on 28th December 2016 to 110 - 112 110 - 112 Kings Road London SW3 4TY
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP on 15th August 2016 to 6-7 Pollen Street London W1S 1NJ
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th January 2016: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th January 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 35 Paul Street London. EC2A 4UQ on 10th July 2014
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd January 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(7 pages)
|