(CS01) Confirmation statement with updates 31st January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 13th October 2023 director's details were changed
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th October 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 13th October 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 09424064 - Companies House Default Address Cardiff CF14 8LH on 13th October 2023 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 27th February 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 27th February 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 118 Piccadilly Mayfair London W1J 7NW United Kingdom at an unknown date to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 27th February 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th February 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 11th April 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ England on 11th April 2016 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 118 Piccadilly Mayfair London W1J 7NW at an unknown date
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 29th July 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th July 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th February 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th February 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(8 pages)
|