(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/09/18
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/10/29
filed on: 4th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/18
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/09/18
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 7th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/09/18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/09/30
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/02
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/09/02
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Bloomsbury Way London WC1A 2SE England on 2018/12/04 to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Goldwyns 109 Baker Street London W1U 6RP England on 2018/11/18 to 40 Bloomsbury Way London WC1A 2SE
filed on: 18th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/02
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 David Mews Marylebone London W1U 6EQ on 2018/09/19 to C/O Goldwyns 109 Baker Street London W1U 6RP
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 29th, August 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2018/03/08
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/08.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/10/02
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2016/10/03
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2016/10/30
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/02
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/03/08
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2016
| resolution
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/04/20
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4th Floor, 17-19 Maddox Street London W1S 2QH on 2016/04/18 to 13 David Mews Marylebone London W1U 6EQ
filed on: 18th, April 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/03/08.
filed on: 18th, April 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/02
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/03/26
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/02
capital
|
|