TM01 |
Thu, 1st Jun 2023 - the day director's appointment was terminated
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: Mon, 28th Mar 2022. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 131 -132 Shoreditch High Street 3rd Floor London E1 6JE England
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sun, 31st Jan 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2016
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Nov 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 9th Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 9th Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 16th May 2017. New Address: 131 -132 Shoreditch High Street 3rd Floor London E1 6JE. Previous address: Ground and Mezzanine Floors 6-7 Tilney Court London EC1V 9BQ
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Dec 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Dec 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Dec 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Dec 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Dec 2011 director's details were changed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Dec 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2011
| incorporation
|
Free Download
(8 pages)
|