AP01 |
New director appointment on Tuesday 5th September 2023.
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th September 2023
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7th & 8th Floors 24 King William Street London England EC4R 9AT England to 7th & 8th Floors 24 King William Street London EC4R 9AT on Wednesday 12th July 2023
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 12th July 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 28th February 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England to 7th & 8th Floors 24 King William Street London England EC4R 9AT on Wednesday 12th July 2023
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 28th February 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
filed on: 15th, November 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/21
filed on: 15th, November 2021
| other
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 15th, November 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 29th February 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/02/20
filed on: 10th, December 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 10th, December 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 10th, December 2020
| accounts
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6LJ United Kingdom to The Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL on Tuesday 24th November 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
MR04 |
Charge 106607120001 satisfaction in full.
filed on: 13th, May 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 10th December 2019
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ on Tuesday 10th December 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15-19 15-19 Bloomsbury Way London WC1A 2th England to 90 High Holborn London WC1V 6LJ on Tuesday 10th December 2019
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th December 2019
filed on: 10th, December 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22a St James's Square London SW1Y 4JH England to 15-19 15-19 Bloomsbury Way London WC1A 2th on Monday 28th October 2019
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
filed on: 29th, July 2019
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
filed on: 9th, July 2019
| accounts
|
Free Download
(31 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/19
filed on: 9th, July 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106607120001, created on Thursday 29th November 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 27th April 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sunday 26th August 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 28th February 2018, originally was Saturday 31st March 2018.
filed on: 12th, January 2018
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 27th November 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th November 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th November 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to 22a St James's Square London SW1Y 4JH on Monday 27th November 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2017
| incorporation
|
Free Download
(33 pages)
|