(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-12
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 44 Russell Square London WC1B 4JP. Change occurred on 2023-06-14. Company's previous address: 9 Percy Street Fitzrovia London W1T 1DL United Kingdom.
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-03-10
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-03-10
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-08-12
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-12
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2021-01-21 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Percy Street Fitzrovia London W1T 1DL. Change occurred on 2021-01-22. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7TA United Kingdom.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-01-21 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-21
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-22
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 16th, December 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-12-03: 3.01 GBP
filed on: 9th, December 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-12-08
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-12-03: 10.00 GBP
filed on: 8th, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-12
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-12
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-02-27 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-02-27 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-12
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Palladium House 1-4 Argyll Street London W1F 7TA. Change occurred on 2018-06-11. Company's previous address: 9 South Street London W1K 2XA United Kingdom.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-12
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2017-08-31 to 2017-12-31
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 20th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-12
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-06-14 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-14 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(52 pages)
|