CS01 |
Confirmation statement with updates July 2, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(18 pages)
|
SH19 |
Capital declared on September 20, 2022: 50243663.00 GBP
filed on: 20th, September 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 20th, September 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, September 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/09/22
filed on: 20th, September 2022
| insolvency
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 22, 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on June 9, 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096744250002, created on March 9, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(75 pages)
|
MR01 |
Registration of charge 096744250001, created on March 9, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(41 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, March 2020
| resolution
|
Free Download
(17 pages)
|
AP01 |
On December 2, 2019 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 16, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 19, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 9, 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 9, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(17 pages)
|
SH01 |
Capital declared on September 7, 2018: 55081186.00 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(16 pages)
|
SH01 |
Capital declared on July 15, 2015: 55048477.00 GBP
filed on: 21st, August 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Long Acre Covent Garden London WC2E 9RA on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 30, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on July 7, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|