(AD01) Address change date: Fri, 19th Jan 2024. New Address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 19th, January 2024
| address
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Aug 2023. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 21st Aug 2023. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 7 Blyth Close Blyth Close Aylesbury HP21 8TA England
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 15th Jun 2023. New Address: 7 Blyth Close Blyth Close Aylesbury HP21 8TA. Previous address: 179a Old Brompton Road London SW5 0AN England
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 6th Apr 2022. New Address: 179a Old Brompton Road London SW5 0AN. Previous address: Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN United Kingdom
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Mar 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Mar 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 17th Jun 2021. New Address: Unit 210-211 Canalot Studios 222 Kensal Road London Kensington and Chelsea W10 5BN. Previous address: Unit 111 Canalot Studios 222 Kensal Road London W10 5BN England
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Oct 2020
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094851010001, created on Mon, 6th Jul 2020
filed on: 15th, July 2020
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 2nd Jul 2019. New Address: Unit 111 Canalot Studios 222 Kensal Road London W10 5BN. Previous address: Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 22nd Nov 2018. New Address: Stapleton House Block a, 2nd Floor 110 Clifton Street London EC2A 4HT. Previous address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th Oct 2015 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Oct 2015. New Address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF. Previous address: C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ United Kingdom
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 2nd Jun 2015. New Address: C/O Chaddesley Sanford 5th Floor 40 Mortimer St. London W1W 7RQ. Previous address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ England
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 10th Apr 2015. New Address: 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ. Previous address: 67 Saddler Street Durham City DH1 3NP United Kingdom
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(20 pages)
|