AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Office 205 Spaces Covent Garden 60 st Martins Lane London WC2N 4JS United Kingdom to Office 1.9, Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Mainline Station London SW1V 1JT on Thursday 28th April 2022
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 10th August 2020
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th December 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Office 153 90 Long Acre Covent Garden London WC2E 9RA England to Office 205 Spaces Covent Garden 60 st Martins Lane London WC2N 4JS on Friday 16th July 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th September 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th June 2020.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW to Office 153 90 Long Acre Covent Garden London WC2E 9RA on Thursday 25th July 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th December 2015 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Tuesday 30th December 2014 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to Monday 30th December 2013 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
AAMD |
Amended full accounts for the period to Monday 31st December 2012
filed on: 31st, January 2014
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered office on Wednesday 15th January 2014 from Unit 3 Royal Court London Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 1st, November 2013
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on Tuesday 9th April 2013.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th April 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 30th December 2012 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 30th November 2012 from C/O Quadra Foundation 1St Floor Offices Venta Court 20 Jewry Street Winchester Hampshire SO23 8RZ United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered office on Thursday 24th May 2012 from Amadeus House 27B Floral Street Covent Garden London WC2E 9DP United Kingdom
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 27th March 2012
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th January 2012 director's details were changed
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 18th January 2012 from Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th December 2011 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 29th December 2011.
filed on: 29th, December 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2010
| incorporation
|
Free Download
(21 pages)
|