(CH01) On 6th October 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 16th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 28th June 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th June 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 24th January 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th January 2018: 100.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 24th January 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th January 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085993890001, created on 9th October 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 23rd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 24th November 2015 to 68 Grafton Way London W1T 5DS
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 4th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Great Queen Street Covent Garden London WC2B 5AH on 18th March 2015 to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st August 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st July 2014 to 30th June 2014
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 5th July 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(37 pages)
|