(CS01) Confirmation statement with no updates 17th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 17th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(30 pages)
|
(MR04) Satisfaction of charge 096601270001 in full
filed on: 16th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 10th June 2021 to The Courtyard 14a Sydenham Road Croydon CR0 2EE
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 096601270002, created on 25th June 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 096601270001, created on 25th June 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On 9th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 9th, April 2020
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on 8th January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 29th December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2nd May 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th March 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fifth Floor, 10 st Bride Street London EC4A 4AD on 19th February 2019 to Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 29th March 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd February 2017: 1652722.00 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 19th July 2016: 1207722.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2016: 1207722.00 GBP
filed on: 25th, February 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 25th, February 2016
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 23rd, February 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 26th October 2015: 62000.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(37 pages)
|