AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 12th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th March 2023
filed on: 11th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 9th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 1st February 2017
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st February 2017
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Brew, Eagle House City Road London EC1V 1NR. Change occurred on Tuesday 8th February 2022. Company's previous address: Golden Cross House 8 Duncannon Street London WC2N 4JF England.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Golden Cross House 8 Duncannon Street London WC2N 4JF. Change occurred on Friday 16th July 2021. Company's previous address: Golden Cross House Duncannon Street Office 511 London WC2N 4JF England.
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd September 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd September 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st May 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sunday 16th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th October 2018.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th July 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd April 2018
filed on: 2nd, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Golden Cross House Duncannon Street Office 511 London WC2N 4JF. Change occurred on Saturday 17th June 2017. Company's previous address: 1 Kingdom Street 4th Floor London W2 6BD England.
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Tuesday 31st January 2017
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 5th February 2017
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Kingdom Street 4th Floor London W2 6BD. Change occurred on Tuesday 24th January 2017. Company's previous address: 1 Regency Drive Regency Drive Ruislip Middlesex HA4 7EB.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th January 2017.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th August 2015
filed on: 26th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 26th September 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th August 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, June 2014
| capital
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 29th August 2013
filed on: 3rd, June 2014
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Friday 30th August 2013
filed on: 3rd, June 2014
| document replacement
|
Free Download
(16 pages)
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Friday 28th February 2014
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th August 2013
filed on: 31st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Thursday 29th August 2013
filed on: 30th, August 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th August 2013
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 24th July 2013 from 6 Old Swan Yard, West Street Carshalton Surrey SM5 2PN United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th June 2013.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 19th June 2013.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th March 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th March 2013.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 12th March 2013 from 18 Catalpa Court Hither Green Lane London London SE13 6TG United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2013
| incorporation
|
Free Download
(7 pages)
|