CS01 |
Confirmation statement with no updates 2023-12-15
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2023-10-12
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, March 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-28 to 2021-12-27
filed on: 24th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-15
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 2a Charing Cross Road London WC2H 0HF on 2022-11-25
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-26
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-29 to 2020-12-28
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-15
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 10th, June 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-15
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-30 to 2019-12-29
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 2020-06-10
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-15
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-12-15
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 28th, December 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2017-12-15
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 20th, June 2017
| accounts
|
Free Download
(16 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-15
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-11-14
filed on: 24th, November 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-11-14
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2016
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, April 2016
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093555970003, created on 2016-04-08
filed on: 14th, April 2016
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Satisfaction of charge 093555970001 in full
filed on: 8th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093555970002 in full
filed on: 8th, April 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-15 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 093555970002, created on 2015-10-16
filed on: 22nd, October 2015
| mortgage
|
Free Download
(85 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-09
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, August 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-07-09
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093555970001, created on 2015-07-06
filed on: 7th, July 2015
| mortgage
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 100.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 42 Wigmore Street London W1U 2RY United Kingdom to Clearwater House 4-7 Manchester Street London W1U 3AE on 2015-01-28
filed on: 28th, January 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 2014-12-15: 1.00 GBP
capital
|
|