(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st June 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 21st June 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 6th April 2017
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 23rd June 2016
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NT United Kingdom to Plexal 14 East Bay Lane the Press Centre, Here East Stratford London E20 3BS on Monday 24th February 2020
filed on: 24th, February 2020
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102485860001, created on Monday 9th September 2019
filed on: 10th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Friday 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 23rd February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd February 2018 director's details were changed
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT England to Boardman House 64 Broadway Stratford London E15 1NT on Monday 11th December 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 1st July 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd June 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st May 2017, originally was Friday 30th June 2017.
filed on: 25th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 85 Great Portland Street London W1W 7LT on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st January 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on Tuesday 31st January 2017
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2016
| incorporation
|
Free Download
(35 pages)
|