(TM01) Director's appointment was terminated on February 29, 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on September 18, 2023
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 18, 2023 new director was appointed.
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 080067490003, created on April 27, 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On March 19, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 31, 2020
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates March 26, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Lyric Square Hammersmith London W6 0ED. Change occurred on January 2, 2020. Company's previous address: Argon House Argon Mews London SW6 1BJ.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 4, 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080067490002, created on July 27, 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Argon House Argon Mews London SW6 1BJ. Change occurred on October 3, 2014. Company's previous address: 39a Welbeck Street London W1G 8DH.
filed on: 3rd, October 2014
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 16, 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080067490001
filed on: 10th, July 2013
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 7, 2012. Old Address: 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 26, 2012: 100.00 GBP
filed on: 30th, October 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2012: 100.00 GBP
filed on: 26th, July 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 20, 2012. Old Address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(36 pages)
|