(CS01) Confirmation statement with no updates 2023/11/18
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/11/18
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/11/18
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2021/11/18
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/18
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 108820500003, created on 2021/12/07
filed on: 14th, December 2021
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates 2021/04/30
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2021/09/28 secretary's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/09/28 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/09/28
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2021/10/04 to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/01/12
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to 2019/03/29, originally was 2019/03/30.
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/12
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/12
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 108820500001, created on 2018/06/29
filed on: 13th, July 2018
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 108820500002, created on 2018/06/29
filed on: 13th, July 2018
| mortgage
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/01/12
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/01/12
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/01/12 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/12
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2018/01/12 secretary's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2018/01/12 secretary's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/07/25
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2017/11/27 to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2017
| incorporation
|
Free Download
(30 pages)
|