(AA) Full accounts for the period ending 2023/03/31
filed on: 23rd, December 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, March 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 2023/02/24 to Building 4 2 Old Street Yard London United Kingdom EC1Y 8AF
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/29
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/29.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/04/29
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/29
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/29.
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/27 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/27 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/27 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 25th, February 2022
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 089707680001 satisfaction in full.
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 23rd, March 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089707680001, created on 2021/01/07
filed on: 7th, January 2021
| mortgage
|
Free Download
(35 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, October 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) 5.10 GBP is the capital in company's statement on 2020/07/31
filed on: 1st, October 2020
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 41 Tabernacle Street London EC2A 4AA England on 2020/08/06 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) 4.31 GBP is the capital in company's statement on 2017/09/01
filed on: 10th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 3.95 GBP is the capital in company's statement on 2017/07/28
filed on: 10th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2019/10/26
filed on: 8th, November 2019
| capital
|
Free Download
(6 pages)
|
(SH01) 3.63 GBP is the capital in company's statement on 2016/12/01
filed on: 8th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) 4.69 GBP is the capital in company's statement on 2019/07/10
filed on: 8th, November 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2019/02/09 to 41 Tabernacle Street London EC2A 4AA
filed on: 9th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2018/01/30 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/07/02.
filed on: 2nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/01
filed on: 7th, June 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) 3.37 GBP is the capital in company's statement on 2016/06/07
capital
|
|
(SH01) 3.37 GBP is the capital in company's statement on 2015/08/13
filed on: 27th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 3.37 GBP is the capital in company's statement on 2015/09/18
filed on: 24th, March 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Penderry Rise London SE6 1HA on 2015/08/22 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
| gazette
|
Free Download
|
(AD01) Change of registered address from 35 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 2015/07/27 to 12 Penderry Rise London SE6 1HA
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/01
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, June 2014
| resolution
|
Free Download
(16 pages)
|
(SH01) 2.46 GBP is the capital in company's statement on 2014/04/15
filed on: 17th, June 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, June 2014
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2014
| incorporation
|
Free Download
(8 pages)
|