(CS01) Confirmation statement with no updates 15th May 2024
filed on: 29th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 12th February 2020
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st April 2017 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2015 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2019 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bedford House 125-133 Camden High Street London NW1 7JR England on 12th February 2020 to Theatre House 97-99 Camden High Street London NW1 7JN
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071859890002 in full
filed on: 14th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 071859890003 in full
filed on: 14th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071859890003, created on 29th March 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(45 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, June 2017
| resolution
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071859890002, created on 19th May 2017
filed on: 23rd, May 2017
| mortgage
|
Free Download
(44 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bedford House 69-79 Fulham High Street London SW6 3JW on 10th June 2016 to Bedford House 125-133 Camden High Street London NW1 7JR
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd December 2015
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd December 2015
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd December 2015
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th June 2015: 200.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 1st April 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th May 2014: 200.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 20th March 2014
filed on: 17th, April 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On 11th March 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England on 9th July 2012
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th April 2012 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 502 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26th April 2011
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th March 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st June 2010: 200.00 GBP
filed on: 1st, June 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2010
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2010
| incorporation
|
Free Download
(46 pages)
|