AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 20th March 2021 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB on 10th June 2021 to 21 Devonshire Street Devonshire Street London Uk W1G 6PB
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 10th April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 28th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th October 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078199950003, created on 21st September 2015
filed on: 22nd, September 2015
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th October 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 28th August 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th February 2012: 100.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 17th, April 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd February 2012
filed on: 23rd, February 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 23rd, February 2012
| resolution
|
Free Download
(28 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, February 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|