(AD01) Address change date: 2022/08/30. New Address: Riverside House Irwell Street Manchester M3 5EN. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 30th, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 5th, July 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/04/08
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 14th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/04/08
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/04/07 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/08. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/04/08
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 14th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/04/08
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/03/26. New Address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ England
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/03/07 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 14th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/04/07
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 2nd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/03/21. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: York House Sandal Castle Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/09/26.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/09/26
filed on: 29th, September 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, April 2016
| incorporation
|
Free Download
(7 pages)
|