CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on Monday 9th May 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th December 2019
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 11th December 2019
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 11th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 11th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 26th November 2015.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 26th November 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th November 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 13th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 28th August 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th August 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th August 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 20th March 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 12th February 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 11th March 2014
capital
|
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th October 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2013
| incorporation
|
Free Download
(7 pages)
|