(CS01) Confirmation statement with no updates Saturday 21st October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 18th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 5th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th June 2023.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Strand London WC2N 5HR. Change occurred on Tuesday 1st November 2022. Company's previous address: 130 Jermyn Street London SW1Y 4UR United Kingdom.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 10th, October 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
| accounts
|
Free Download
(31 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 10th, October 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Thursday 26th May 2022.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 26th May 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 10th November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thursday 31st December 2020
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, October 2021
| accounts
|
Free Download
(32 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th March 2021.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th October 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 15th May 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th May 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th May 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th January 2020.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 28th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Friday 7th June 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 130 Jermyn Street London SW1Y 4UR. Change occurred on Thursday 17th January 2019. Company's previous address: Panton House 25 Haymarket London SW1Y 4EN.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 17th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 17th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 9th February 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 19th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 17th April 2018) of a secretary
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th February 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th February 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th February 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th February 2018.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 9th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 9th February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Panton House 25 Haymarket London SW1Y 4EN. Change occurred on Wednesday 10th June 2015. Company's previous address: 11 Berkeley Street Mayfair London W1J 8DS England.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, March 2015
| resolution
|
|
(SH02) Sub-division of shares on Monday 9th February 2015
filed on: 12th, March 2015
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, February 2015
| resolution
|
|
(NEWINC) Company registration
filed on: 28th, October 2014
| incorporation
|
Free Download
(52 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|