AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th October 2022
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st April 2021
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th October 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th October 2021
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on Thursday 3rd November 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 11th November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145, Flat 8 Old Kent Road London SE1 5UT England to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on Wednesday 25th August 2021
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 13th January 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 4 384 Abbott Road London E14 0UX England to 145, Flat 8 Old Kent Road London SE1 5UT on Tuesday 17th November 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 384 Abbott Road London E14 0UX England to 145, Flat 8 Old Kent Road London SE1 5UT on Tuesday 17th November 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 4 384 Abbott Road London E14 0UX on Wednesday 28th October 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th October 2018
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 10th October 2018
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th October 2018
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st October 2018 to Monday 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, June 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sunday 1st October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2016
| incorporation
|
Free Download
(29 pages)
|