(AA01) Previous accounting period shortened to 30th December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 27th November 2023. New Address: 30 Old Street Old Street London EC1V 9AB. Previous address: 1st Floor 11 Bruton Street London W1J 6PY England
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 25th November 2022 - the day director's appointment was terminated
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th April 2021. New Address: 1st Floor 11 Bruton Street London W1J 6PY. Previous address: 6 Bloomsbury Square London WC1A 2LP England
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th February 2021
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th November 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th November 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th November 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th November 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 13th September 2016. New Address: 6 Bloomsbury Square London WC1A 2LP. Previous address: 3rd Floor 33 Lowndes Street London SW1X 9HX
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd April 2016
filed on: 22nd, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 19th February 2016. New Address: 3rd Floor 33 Lowndes Street London SW1X 9HX. Previous address: 183 -189 the Vale London W3 7RW
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th November 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th November 2014 to 31st December 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd July 2014. New Address: 183 -189 the Vale London W3 7RW. Previous address: 3Rd Floor 33 Lowndes Street London SW1X 9HX
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 27th May 2014 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 27th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 20th November 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th November 2012
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(7 pages)
|