AA |
Small-sized company accounts made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st June 2023 secretary's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th May 2022
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 13th May 2021. New Address: 5 New Street Square London EC4A 3TW. Previous address: 51 Great Marlborough Street London W1F 7JT England
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 20th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 20th April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
20th April 2020 - the day secretary's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
16th April 2020 - the day director's appointment was terminated
filed on: 19th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, October 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(16 pages)
|
CH03 |
On 7th March 2018 secretary's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 51 Great Marlborough Street London W1F 7JT. Previous address: 9th Floor, Met Building, 22 Percy St., London Percy Street London W1T 2BU England
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 7th March 2017. New Address: 51 Great Marlborough Street London W1F 7JT. Previous address: 51 Great Marlborough St., 4th Floor, London Great Marlborough Street London W1F 7JT England
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, January 2017
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 8th, January 2017
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, December 2016
| auditors
|
Free Download
(1 page)
|
AD01 |
Address change date: 10th May 2016. New Address: 51 Great Marlborough St., 4th Floor, London Great Marlborough Street London W1F 7JT. Previous address: Met Building (9th Floor) 22 Percy Street London W1T 2BU
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th March 2016: 1.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 12th, November 2015
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 9Th Floor, Met Building, 22 Percy St., London Percy Street London W1T 2BU. Previous address: C/O General Counsel 66-68 Margaret Street London W1W 8SR England
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 1.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1St Floor, 66-68 Margaret Street London W1W 8SR on 16th May 2014
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O C/O Arts Alliance 2Nd Floor 5 Young Street London W8 5EH United Kingdom at an unknown date
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, June 2013
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 26th, June 2013
| auditors
|
Free Download
(1 page)
|
TM01 |
10th June 2013 - the day director's appointment was terminated
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
10th June 2013 - the day director's appointment was terminated
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
10th June 2013 - the day secretary's appointment was terminated
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th June 2013
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th March 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 8th March 2013 secretary's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
14th January 2013 - the day director's appointment was terminated
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 19th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th February 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 26th March 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, January 2012
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Arts Alliance 5 Young Street London W8 5EH United Kingdom on 12th September 2011
filed on: 12th, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 7th February 2011 secretary's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(5 pages)
|
TM01 |
12th October 2009 - the day director's appointment was terminated
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 5th March 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 29th March 2008 Director appointed
filed on: 29th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 29th March 2008 Director appointed
filed on: 29th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 29th March 2008 Director appointed
filed on: 29th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/2008 from c/o arts alliance 5 young street london W8 5EH
filed on: 29th, March 2008
| address
|
Free Download
(1 page)
|
225 |
Curr sho from 28/02/2009 to 31/12/2008
filed on: 28th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(17 pages)
|