AD01 |
New registered office address 75 Maygrove Road London NW6 2EG. Change occurred on Thursday 27th July 2023. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 9th March 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 9th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 9th March 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Tuesday 15th June 2021 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(20 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th September 2020
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th September 2020
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 8th September 2020
filed on: 30th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th September 2020.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 14th February 2020.
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th February 2020
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st September 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 12th October 2018
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 12th October 2018
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 12th October 2018
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Monday 17th December 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 17th December 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th October 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 14th January 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 14th January 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 14th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 6th March 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on Monday 12th October 2015. Company's previous address: 20 Spezia Road London NW10 4QJ.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 6th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to Monday 31st March 2014 (was Wednesday 30th April 2014).
filed on: 24th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Thursday 6th March 2014
filed on: 29th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, August 2013
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 2nd, August 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 6th March 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(42 pages)
|