CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control October 13, 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On October 13, 2020 secretary's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 19, 2020: 180.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 19, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 19, 2020: 200.00 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 13, 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 13, 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Greystones Leamington Road Long Itchington Southam CV47 9PL. Change occurred on May 28, 2019. Company's previous address: School House Hill Leamington Hasting Warwickshire CV23 8DX.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 19, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address The Arts Theatre 6-7 Great Newport Street London WC2H 7JB. Change occurred at an unknown date. Company's previous address: C/O the Covent Garden Cocktail Club 6-7 Great Newport Street London WC2H 7JB England.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2015: 100.00 GBP
capital
|
|
AD04 |
Registers new location: School House Hill Leamington Hasting Warwickshire CV23 8DX.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 15, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2011
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O the London Cocktail Club 6-7 Great Newport Street London WC2H 7JB England
filed on: 22nd, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to October 31, 2009 (was December 31, 2009).
filed on: 6th, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 8, 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(6 pages)
|
CH03 |
On October 22, 2009 secretary's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, October 2009
| address
|
Free Download
(1 page)
|
CH01 |
On October 22, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2008
| incorporation
|
Free Download
(10 pages)
|