AP01 |
New director was appointed on 2023-12-01
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Brook Street London W1K 5EE England to 84 Brook Street London W1K 5EH on 2023-08-02
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-16
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-16
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2022-03-22
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-16
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-02 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-02
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-16
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-16
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor 174 New Bond Street Mayfair London W1S 4RG England to 76 Brook Street London W1K 5EE on 2018-11-20
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-16
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-04-18 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom to Second Floor 174 New Bond Street Mayfair London W1S 4RG on 2016-04-18
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Castlewood House 77/91 New Oxford Street London WC1A 1DG on 2016-03-30
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-18 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-13: 142.00 GBP
capital
|
|
AD01 |
Registered office address changed from 72 Drapers Court 59 Lurline Gardens London SW11 4DF to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 2014-10-08
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-04-18 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-04: 142.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 6th, November 2013
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2013-10-22: 100.00 GBP
filed on: 30th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 15th, October 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 51 Lennox Gardens London SW1X 0DF United Kingdom on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-18 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-04-18 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2011
| incorporation
|
Free Download
(8 pages)
|