(AP01) On April 8, 2024 new director was appointed.
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 25, 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(13 pages)
|
(AP01) On January 29, 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on April 4, 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to June 30, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from December 29, 2021 to June 30, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on July 7, 2020. Company's previous address: Henrywood House Riding House Street London W1W 7FA England.
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 27th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Henrywood House Riding House Street London W1W 7FA. Change occurred on July 5, 2019. Company's previous address: PO Box 75691 the Stables Market London United Kingdom.
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to August 31, 2018 (was December 31, 2018).
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address PO Box 75691 the Stables Market London. Change occurred on November 15, 2018. Company's previous address: Grand Union House 20 Kentish Town Road Camden London NW1 9NX United Kingdom.
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 5, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 31, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 13, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On August 29, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 23, 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 19, 2018
filed on: 19th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Grand Union House 20 Kentish Town Road Camden London NW1 9NX. Change occurred on September 20, 2017. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 7, 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 5, 2017. Company's previous address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(7 pages)
|