(AD01) Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-12-19
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-11-18
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-12-07
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-12-07 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 20th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2021-12-28 to 2021-12-27
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-18
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-02-25
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-02-25 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087790020001, created on 2022-01-10
filed on: 24th, January 2022
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 7th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-11-18
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-12-29 to 2019-12-28
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-07-24
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-07-24 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-18
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2018-12-30 to 2018-12-29
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-07-09
filed on: 9th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2018-11-18
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 29th, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 10th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017-11-18
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-18
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-11-18 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-11: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2015-11-30 to 2015-12-31
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-18 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-19: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 East Poultry Avenue London Innovation Warehouse (1St Floor) London United Kingdom EC1A 9PT England to C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB on 2015-03-19
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(7 pages)
|