(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 10-12 Bourlet Close London W1W 7BR England on 26th July 2023 to 91 Charlotte Street London W1T 4PX
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 30th July 2021 to 10-12 Bourlet Close London W1W 7BR
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 14 City Road London EC1Y 2AA England on 10th August 2020 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099352560002, created on 8th April 2020
filed on: 9th, April 2020
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st March 2018 from 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 4th January 2017
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099352560001, created on 23rd December 2016
filed on: 30th, December 2016
| mortgage
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 14th December 2016: 38899.00 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th December 2016
filed on: 12th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st January 2017 to 31st December 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 29th November 2016 to 14 City Road London EC1Y 2AA
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd February 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 6th January 2016: 4.00 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd February 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(7 pages)
|