SH20 |
Statement by Directors
filed on: 20th, November 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, November 2023
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on November 20, 2023: 76898.00 GBP
filed on: 20th, November 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 15/11/23
filed on: 20th, November 2023
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104666300003, created on October 31, 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 14, 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 4, 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 401 Westbourne Studios 242 Acklam Road London W10 5JJ England to The Brunel Building 2 Canalside Walk London W2 1DG on September 4, 2020
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, August 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 12, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 18, 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(38 pages)
|
PSC07 |
Cessation of a person with significant control April 20, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 20, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 20, 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104666300001, created on March 27, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 104666300002, created on March 27, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(71 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates November 6, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to March 31, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2017: 76898.03 GBP
filed on: 16th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, December 2016
| resolution
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2016
| incorporation
|
Free Download
(18 pages)
|
SH01 |
Capital declared on November 7, 2016: 0.02 GBP
capital
|
|