PSC07 |
Cessation of a person with significant control Friday 19th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 19th May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 28th December 2023. Originally it was Wednesday 28th June 2023
filed on: 17th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 34 Anyards Road Cobham KT11 2LA on Friday 23rd December 2022
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th June 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on Thursday 12th May 2022
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 2nd July 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd July 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, October 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, October 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 1st July 2021
filed on: 5th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th June 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th June 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2017 to Wednesday 28th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th June 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th June 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 17th June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Monday 29th June 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
NEWINC |
Company registration
filed on: 17th, June 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|