(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sun, 23rd Jan 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sun, 23rd Jan 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Oct 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom on Fri, 24th Sep 2021 to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 29th Jun 2020 to Sun, 28th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hamill House 112-116 Chorley New Road Bolton BL1 4DH England on Tue, 29th Jun 2021 to 3rd Floor 20-22 Berkeley Square London W1J 6EQ
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Baring Street Manchester M1 2PY England on Tue, 8th Dec 2020 to Hamill House 112-116 Chorley New Road Bolton BL1 4DH
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England on Mon, 30th Nov 2020 to 11 Baring Street Manchester M1 2PY
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 30th Jun 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2019 from Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 22 205 Richmond Road London E8 3FF England on Wed, 7th Aug 2019 to 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Leicester Square London WC2H 7LA on Thu, 6th Jun 2019 to Flat 22 205 Richmond Road London E8 3FF
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 31st May 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st May 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st May 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 17th May 2019: 300100.00 GBP
filed on: 20th, May 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Tue, 22nd Jan 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 22nd, December 2018
| accounts
|
Free Download
(66 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(30 pages)
|
(CH01) On Thu, 22nd Feb 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 31st Dec 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(27 pages)
|
(CH01) On Tue, 20th Jun 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 3rd Mar 2017, company appointed a new person to the position of a secretary
filed on: 29th, March 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY United Kingdom on Wed, 29th Mar 2017 to 30 Leicester Square London WC2H 7LA
filed on: 29th, March 2017
| address
|
Free Download
(2 pages)
|
(AP01) On Fri, 3rd Mar 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 3rd Mar 2017 new director was appointed.
filed on: 29th, March 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Mar 2017
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 16-22 Floor 2 Baltic Street West London EC1Y 0UL on Thu, 19th May 2016 to 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Plough Yard London EC2A 3LP on Wed, 11th Mar 2015 to 16-22 Floor 2 Baltic Street West London EC1Y 0UL
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 13th May 2014. Old Address: 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Nov 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 29th Aug 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(25 pages)
|