(CS01) Confirmation statement with no updates 2023-07-24
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 24th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ. Change occurred on 2023-03-28. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-07-24
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-07-24
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 1st, April 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on 2021-01-21. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-24
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-07-17
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-04-07
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-31
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Change occurred on 2020-03-31. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ.
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-03-24
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-03-24
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-07-24
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018-08-20 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-24
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-09-14
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 14th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-07-24
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-07-17
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-24
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-03-24
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-24
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-24
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no members record, drawn up to 2015-07-24
filed on: 28th, July 2015
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2014-06-30
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2014-07-24
filed on: 28th, August 2014
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, July 2013
| incorporation
|
|