(CS01) Confirmation statement with updates 27th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 1st February 2023. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 4th November 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 4th November 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th November 2022. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: C/O Azets Regis House 45 King William Street London EC4R 9AN United Kingdom
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 12th September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th December 2021
filed on: 27th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 23rd December 2021 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th November 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th November 2021. New Address: C/O Azets Regis House 45 King William Street London EC4R 9AN. Previous address: C/O Wilkins Kennedy Regis House 45 King William Street London EC4R 9AN United Kingdom
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 24th November 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 27th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 28th February 2020. New Address: C/O Wilkins Kennedy Regis House 45 King William Street London EC4R 9AN. Previous address: Regis House 2nd Floor 45 King William Street London EC4R 9AN England
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th February 2020. New Address: Regis House 2nd Floor 45 King William Street London EC4R 9AN. Previous address: C/O Crowe Clark Whitehill Llp St Bride's House 10 Salisbury Square London EC4Y 8EH England
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th December 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 19th February 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th February 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th February 2018. New Address: C/O Crowe Clark Whitehill Llp St Bride's House 10 Salisbury Square London EC4Y 8EH. Previous address: C/O Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th February 2018. New Address: C/O Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, December 2016
| incorporation
|
Free Download
(29 pages)
|