(CS01) Confirmation statement with no updates Monday 19th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th February 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 19th January 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th January 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th January 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th January 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on Monday 9th May 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 19th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 19th February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 093943980001 satisfaction in full.
filed on: 7th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 19th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 19th February 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Tuesday 26th January 2016
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th January 2016.
filed on: 10th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 26th January 2016.
filed on: 10th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on Wednesday 10th February 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB on Tuesday 28th July 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 093943980001, created on Wednesday 20th May 2015
filed on: 23rd, May 2015
| mortgage
|
Free Download
(27 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Sunday 31st January 2016.
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2015
| incorporation
|
Free Download
(54 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th January 2015
capital
|
|