(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control Wednesday 1st December 2021
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thursday 26th May 2022
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th November 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on Monday 15th August 2022
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 30th April 2022, originally was Monday 31st October 2022.
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093086530002, created on Tuesday 5th April 2022
filed on: 14th, April 2022
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2022 to Sunday 31st October 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on Wednesday 6th April 2022
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 30th April 2022. Originally it was Sunday 31st October 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England to 16 Great Queen Street Covent Garden London WC2B 5AH on Wednesday 19th January 2022
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093086530001, created on Wednesday 1st December 2021
filed on: 2nd, December 2021
| mortgage
|
Free Download
(21 pages)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 1st December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 1st December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 24th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th November 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 13th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Monday 30th November 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 30th November 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 13th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Monday 30th November 2020 - new secretary appointed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 25th May 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 28th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 25th May 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 25th May 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 25th May 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on Friday 25th May 201830.00 GBP
filed on: 6th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares, Resolution of alteration of Articles of Association
filed on: 6th, July 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Ballards Lane London N3 1XW to Nations House 103 Wigmore Street London W1U 1QS on Thursday 7th September 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 13th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 29th June 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 13th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
(AA01) Current accounting period shortened to Saturday 31st October 2015, originally was Monday 30th November 2015.
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2014
| incorporation
|
Free Download
(42 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Thursday 13th November 2014
capital
|
|