(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Mar 2023 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 8th Dec 2023. New Address: Piccadilly Circus 48 Warwick Street London W1B 5AW. Previous address: PO Box 4385 10293068 - Companies House Default Address Cardiff CF14 8LH
filed on: 8th, December 2023
| address
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Jun 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Jul 2021
filed on: 31st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Jul 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Jul 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Jun 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Tue, 26th Jan 2021. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT England
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Jul 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 27th Nov 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jul 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 24th Sep 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Jun 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Jan 2019. New Address: 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT. Previous address: 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Jan 2019
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Jan 2019 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Oct 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 26th Sep 2017. New Address: 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ. Previous address: Goldings Clays Lane Loughton Essex IG10 2RZ United Kingdom
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2016
| incorporation
|
Free Download
(12 pages)
|