(SH01) Capital declared on Tue, 13th Jun 2023: 6760.00 GBP
filed on: 4th, July 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Warwick Street London W1B 5AW England on Fri, 30th Jun 2023 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Mar 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Sackville Street London W1S 3AX England on Thu, 9th Jul 2020 to 48 Warwick Street London W1B 5AW
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Mar 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Mar 2019: 3092.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 30th Oct 2018: 1501.00 GBP
filed on: 17th, November 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st May 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 1 st Katharine’S Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN United Kingdom on Mon, 2nd Apr 2018 to 25 Sackville Street London W1S 3AX
filed on: 2nd, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 20th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Salisbury House London Wall London EC2M 5QZ England on Fri, 9th Feb 2018 to 1 st Katharine’S Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Sun, 1st Oct 2017 to Salisbury House London Wall London EC2M 5QZ
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sun, 1st Oct 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 29th May 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 29th May 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 29th May 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 23rd Feb 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2017
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd Feb 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Feb 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Feb 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 1.00 GBP
capital
|
|