(AD01) New registered office address 3 Coldbath Square London EC1R 5HL. Change occurred on January 8, 2024. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 12, 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 12, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on January 4, 2021. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Change occurred on September 1, 2020. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 15, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on July 1, 2014: 100.00 GBP
capital
|
|