CS01 |
Confirmation statement with updates Thursday 28th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 30th June 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(21 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(27 pages)
|
AUD |
Auditor's resignation
filed on: 14th, July 2022
| auditors
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 20th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 26th May 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 13th March 2017
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG. Change occurred on Thursday 26th May 2022. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th March 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on Thursday 12th May 2022. Company's previous address: Palladium House 1-4 Argyll Street London W1F 7LD.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089645420006, created on Monday 23rd August 2021
filed on: 27th, August 2021
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 12th February 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(15 pages)
|
MR04 |
Charge 089645420004 satisfaction in full.
filed on: 25th, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089645420005, created on Monday 16th September 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 089645420002 satisfaction in full.
filed on: 6th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089645420001 satisfaction in full.
filed on: 6th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089645420004, created on Friday 23rd February 2018
filed on: 27th, February 2018
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 089645420003, created on Friday 23rd February 2018
filed on: 26th, February 2018
| mortgage
|
Free Download
(25 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 089645420001, created on Friday 21st April 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 089645420002, created on Friday 21st April 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 13th March 2017
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 13th March 2017
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Monday 20th March 2017 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, June 2016
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 28th March 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th September 2015.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: Wednesday 17th September 2014) of a secretary
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Palladium House 1-4 Argyll Street London W1F 7LD. Change occurred on Thursday 7th August 2014. Company's previous address: 19-21 Clerkenwell Close London EC1R 0RR United Kingdom.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Tuesday 31st March 2015
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|