AA |
Full accounts data made up to 2022-12-31
filed on: 16th, August 2023
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address 2 Dover Yard London W1J 8AA. Change occurred on 2023-08-10. Company's previous address: 2 2 Dover Yard London W1J 8AA United Kingdom.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-04
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 2 Dover Yard London W1J 8AA. Change occurred on 2023-08-07. Company's previous address: 1 Curzon Street London W1J 5HD England.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-07
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, August 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-07
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083949060003, created on 2021-07-12
filed on: 20th, July 2021
| mortgage
|
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates 2021-05-07
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-02-08
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2020-12-18 to 2020-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-08
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-18
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-12-18
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 083949060001 in full
filed on: 18th, February 2020
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-19
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-18
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-19
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-19
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-19
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-18
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-18
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Curzon Street London W1J 5HD. Change occurred on 2019-12-31. Company's previous address: 2 Mill Street London W1S 2AT United Kingdom.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083949060002, created on 2019-12-18
filed on: 18th, December 2019
| mortgage
|
Free Download
(39 pages)
|
AA01 |
Current accounting period shortened from 2020-02-28 to 2019-12-18
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-17: 3.00 GBP
filed on: 17th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-02-28
filed on: 22nd, November 2019
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-21
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-03
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-09-21
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-02: 2.00 GBP
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-02: 2.00 GBP
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-08-02
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-08-02: 2.00 GBP
filed on: 9th, August 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-02-08
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Mill Street London W1S 2AT. Change occurred on 2019-02-01. Company's previous address: 25-28 Old Burlington Street London W1S 3AN.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-02-28
filed on: 4th, December 2018
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 083949060001, created on 2018-09-21
filed on: 28th, September 2018
| mortgage
|
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-08
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-05-09
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2018
| resolution
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to 2017-02-28
filed on: 9th, October 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2016-02-29
filed on: 21st, October 2016
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2016-06-21 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2015-02-28
filed on: 9th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-08
filed on: 13th, February 2015
| annual return
|
|
AA |
Full accounts data made up to 2014-02-28
filed on: 22nd, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-08
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-10-15 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(21 pages)
|