CS01 |
Confirmation statement with no updates 2023-11-10
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-10
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 3rd, December 2022
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2022-08-21 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 31st, March 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-10
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-02 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-25 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 14th, April 2021
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-10
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rochelle - Studio 4/5 Robson House 24 Club Row London E2 7ES England to 100 Leman Street (3rd Floor) London E1 8EU on 2020-11-11
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-10
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-03-14
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 11th, October 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-10
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-11-19
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2018-08-28
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-28
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rochelle School & Club Row Arnold Circus London E2 7ES England to Rochelle - Studio 4/5 Robson House 24 Club Row London E2 7ES on 2018-08-20
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-08-17
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-10
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 29th, November 2017
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8JR to Rochelle School & Club Row Arnold Circus London E2 7ES on 2017-11-13
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017-05-25
filed on: 15th, June 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, June 2017
| resolution
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2016-11-30 to 2016-12-31
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-10
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 179-199 Shaftesbury Avenue London WC2H 8TJ United Kingdom to 5th Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8JR on 2015-12-12
filed on: 12th, December 2015
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ent res uk LTDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, December 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-11-10: 0.01 GBP
capital
|
|