(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 14, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 14, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on June 29, 2021: 10057412.00 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 30, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to June 30, 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 20, 2016: 1557412.00 GBP
capital
|
|
(AP01) On September 29, 2015 new director was appointed.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 15, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 21, 2015: 1557412.00 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to June 29, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address The Bloomsbury Ballroom Victoria House Bloomsbury Square London WC1B 4DA. Change occurred on May 19, 2015. Company's previous address: 239 High Street Kensington London W8 6SA.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2014 to June 29, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 239 High Street Kensington London W8 6SA. Change occurred on November 6, 2014. Company's previous address: 5 Dawson Place London W2 4TD.
filed on: 6th, November 2014
| address
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on July 10, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on June 14, 2013: 1,000 GBP
capital
|
|