(AA) Small-sized company accounts made up to 2022/12/31
filed on: 25th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/12/13
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 7th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/12/13
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 5th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2021/06/01. New Address: 124 Finchley Road London NW3 5JS. Previous address: 71 Queen Victoria Street London EC4V 4BE United Kingdom
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/03/30. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU England
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 21st, January 2021
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 21st, January 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 21st, January 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, January 2021
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates 2020/12/13
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/12/13
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/07
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/03/01.
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/11. New Address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU. Previous address: 78 Whitfield Street London W1T 4EZ United Kingdom
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 21st, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/12/13
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/03/01 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/01 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/11/30
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/13
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/30
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/11/27. New Address: 78 Whitfield Street London W1T 4EZ. Previous address: 78 78 Whitfield Street London W1T 4EZ England
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/11/06. New Address: 78 78 Whitfield Street London W1T 4EZ. Previous address: 15 Percy Street London W1T 1DS
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2017/04/30. Originally it was 2016/12/31
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/13
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/08/31. New Address: 15 Percy Street London W1T 1DS. Previous address: 15 Percy Street London W1T 1DS United Kingdom
filed on: 31st, August 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/15.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/12/15.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|