AD01 |
Address change date: 2024/02/29. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2024/02/21. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 14 Station Road Didcot Oxfordshire OX11 7LL
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2024/02/14 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, February 2024
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, February 2024
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, February 2024
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 6th, February 2024
| accounts
|
Free Download
(15 pages)
|
TM01 |
2024/01/01 - the day director's appointment was terminated
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/12/13 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/13.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/04
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/12/12 - the day director's appointment was terminated
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/03/10 - the day secretary's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/14.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/04
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/11/16 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/11/16 - the day director's appointment was terminated
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/04
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 8th, October 2021
| accounts
|
Free Download
(24 pages)
|
AP03 |
New secretary appointment on 2021/06/14
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/04
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 5th, November 2020
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/04
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 4th, October 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2018/12/04
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(25 pages)
|
TM02 |
2018/01/31 - the day secretary's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/12/18
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/04
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017/12/18
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 16th, June 2017
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, April 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
52.89 GBP is the capital in company's statement on 2017/03/21
filed on: 18th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
0.54 GBP is the capital in company's statement on 2017/03/21
filed on: 13th, April 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2017/03/27 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/27 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/27 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2017/03/06
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/03/06 - the day secretary's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/04
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2016/01/12 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/04 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 30th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/12/04 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 2nd, May 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/12/04 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/03/25.
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/12/06 from 14 Station Road the Orchard Centre Didcot Oxfordhsire OX11 7LL United Kingdom
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2012
| incorporation
|
Free Download
(9 pages)
|