(AA01) Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2023 to June 30, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On October 26, 2023 new director was appointed.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 26, 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to April 3, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 03/04/22
filed on: 9th, May 2023
| accounts
|
Free Download
(182 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, October 2022
| resolution
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 03/04/22
filed on: 12th, October 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 03/04/22
filed on: 12th, October 2022
| other
|
Free Download
(3 pages)
|
(CH01) On May 30, 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor 265 Tottenham Court Road London W1T 7AQ England to 265 Tottenham Court Road Tottenham Court Road London W1T 7RQ on May 10, 2022
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 4, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 3, 2022 new director was appointed.
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 3.01, Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 2nd Floor 265 Tottenham Court Road London W1T 7AQ on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 4, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(20 pages)
|
(PSC05) Change to a person with significant control July 16, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107463290003, created on June 17, 2021
filed on: 21st, June 2021
| mortgage
|
Free Download
(65 pages)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107463290002, created on January 29, 2021
filed on: 12th, February 2021
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 5, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: December 30, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 17, 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates April 27, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(47 pages)
|
(MR01) Registration of charge 107463290001, created on April 5, 2019
filed on: 8th, April 2019
| mortgage
|
Free Download
(57 pages)
|
(PSC02) Notification of a person with significant control May 31, 2017
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 18, 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to April 1, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Suite 3.01, Grand Union Studios 332 Ladbroke Grove London W10 5AD on May 23, 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 18, 2018: 101.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 19, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 7, 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 7, 2017: 100.00 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On June 7, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 7, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 5, 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 5, 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2017 new director was appointed.
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 28, 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 28, 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2018 to March 31, 2018
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2017
| incorporation
|
Free Download
(56 pages)
|
(SH01) Capital declared on April 28, 2017: 1.00 GBP
capital
|
|