AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 24/25 the Shard 32 London Bridge Street London SE1 9SG. Change occurred on Friday 13th January 2023. Company's previous address: 60 st Martins Lane London WC2N 4JS United Kingdom.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 13th January 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th January 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 14th June 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th June 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 st Martins Lane London WC2N 4JS. Change occurred on Monday 14th June 2021. Company's previous address: 90 Long Acre Covent Garden London WC2E 9RZ England.
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st October 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 20th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 90 Long Acre Covent Garden London WC2E 9RZ. Change occurred on Thursday 8th August 2019. Company's previous address: 22 Long Acre London WC2E 9LY England.
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 8th August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 22 Long Acre London WC2E 9LY. Change occurred on Wednesday 22nd February 2017. Company's previous address: 12 Wesley Drive Egham Surrey TW20 9JB.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 2nd February 2017
filed on: 2nd, February 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|