(AD01) New registered office address Sheperds Building Central Charecroft Way London W14 0EE. Change occurred on 2023-08-29. Company's previous address: Shepards Building Central Charecroft Way London W14 0EE England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Shepherds Building Central Charecroft Way London W14 0EE. Change occurred on 2023-08-29. Company's previous address: Sheperds Building Central Charecroft Way London W14 0EE England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Shepards Building Central Charecroft Way London W14 0EE. Change occurred on 2023-08-28. Company's previous address: 3rd Floor 167-169 Wardour Street London W1F 8WP England.
filed on: 28th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-28
filed on: 28th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-28
filed on: 28th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-08-28
filed on: 28th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-08-28
filed on: 28th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-06-30
filed on: 15th, July 2023
| accounts
|
Free Download
|
(AA01) Current accounting period extended from 2023-06-30 to 2023-12-31
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-01-24
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-06-30
filed on: 15th, September 2022
| accounts
|
Free Download
(29 pages)
|
(AD02) New sail address 3rd Floor 167-169 Wardour Street Wardour Street London W1F 8WP. Change occurred at an unknown date. Company's previous address: 5 New Street Square London EC4A 3TW England.
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 3rd Floor 167-169 Wardour Street London W1F 8WP at an unknown date
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-06-30
filed on: 13th, April 2022
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 2021-12-13
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-01-12
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 21st, December 2021
| accounts
|
Free Download
(27 pages)
|
(AD01) New registered office address 3rd Floor 167-169 Wardour Street London W1F 8WP. Change occurred on 2021-05-04. Company's previous address: Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-02
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-29
filed on: 29th, July 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2020-06-17
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-16
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-16
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2020-12-31 to 2020-06-30
filed on: 3rd, June 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-04-14
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-14
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-14
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5 New Street Square London EC4A 3TW at an unknown date
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-28
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-02-28
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 27th, February 2020
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, January 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-12-10
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG. Change occurred on 2018-05-30. Company's previous address: Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG England.
filed on: 30th, May 2018
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Building 7 Chiswick Business Park 566 Chiswick High Road London W4 5YG. Change occurred on 2018-05-22. Company's previous address: The Light Box 111 Power Road London W4 5PY England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 6th, February 2018
| auditors
|
Free Download
(1 page)
|
(AD01) New registered office address The Light Box 111 Power Road London W4 5PY. Change occurred on 2018-01-17. Company's previous address: 12 New Fetter Lane London Uk EC4A 1JP United Kingdom.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 New Fetter Lane London Uk EC4A 1JP. Change occurred on 2017-12-14. Company's previous address: The Light Box 111 Power Road London W4 5PY.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-10
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-10
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-10
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 05/10/17
filed on: 13th, November 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 13th, November 2017
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2017-11-13: 2.00 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 13th, November 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2016-08-09
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-12-31: 3.00 GBP
filed on: 29th, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-16: 2.00 GBP
capital
|
|
(CH01) On 2015-03-31 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-01-01 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-12
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2014-06-12) of a secretary
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8ST United Kingdom on 2014-04-24
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-12
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-02: 2 GBP
capital
|
|
(AA01) Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(8 pages)
|