(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 17th January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 16th, November 2021
| accounts
|
Free Download
(23 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 17th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074953840001, created on Thursday 27th August 2020
filed on: 28th, August 2020
| mortgage
|
Free Download
(57 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(50 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th October 2019
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 15th October 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 15th October 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 15th October 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th January 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates Thursday 17th January 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 29th May 2018950.00 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 30th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Wednesday 31st October 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Tuesday 31st October 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(49 pages)
|
(PSC01) Notification of a person with significant control Thursday 18th January 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 18th January 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 1st March 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th January 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 8th January 2018.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Monday 31st October 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(49 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2017
| resolution
|
Free Download
(38 pages)
|
(SH03) Own shares purchase
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Benwell Studios 11-13 Benwell Road London N7 7BL. Change occurred on Tuesday 2nd May 2017. Company's previous address: 5th Floor 89 New Bond Street London W1S 1DA.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, November 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 1st, November 2016
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st October 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Friday 31st October 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(25 pages)
|
(CH01) On Saturday 17th January 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 30th January 2015
capital
|
|
(AA) Small company accounts for the period up to Thursday 31st October 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 14th February 2014
capital
|
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thursday 17th January 2013
filed on: 19th, August 2013
| document replacement
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 30th July 2013.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th July 2012.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th July 2013.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 18th July 2012
filed on: 30th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2012 to Monday 31st October 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 2nd February 2012 from 89 New Bond Street Whetston London W1S 1DA England
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 23rd February 2011 director's details were changed
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2011
| incorporation
|
Free Download
(22 pages)
|