(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, February 2024
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/02/28
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2019/02/28
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100360260001, created on 2018/06/26
filed on: 3rd, July 2018
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2018/02/28
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/04/05
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU England on 2017/03/22 to 34-35 Clarges Street London W1J 7EJ
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT United Kingdom on 2017/02/22 to C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/02/03
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/03/21
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/03/21
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2016
| incorporation
|
Free Download
(36 pages)
|