(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/08/12
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/08/12
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 12th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/12
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/08/12
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/07/31. New Address: Deane House Studio, Studio 5 & 6 27 Greenwood Place Highgate Road Kentish Town London NW5 1LB. Previous address: C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/07/05
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/07/05 - the day director's appointment was terminated
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/05
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/12
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/08/12
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/08/12 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/08/28
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/08/12 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/08/12 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2012/08/31 to 2012/12/31
filed on: 28th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/08/12 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/11/01 from New Derewent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/11/17 from 2Nd Floor 43 Whitfield Street London W1T 4HD
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/10/03 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2011/08/12
filed on: 6th, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/05.
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/09/05.
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/08/23 - the day director's appointment was terminated
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/08/23 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 23rd, August 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, August 2011
| incorporation
|
Free Download
(20 pages)
|