AD01 |
Change of registered address from 46a Carnaby Street 3rd Floor London W1F 9PS United Kingdom on 2023/11/20 to Holden House 57 Rathbone Place London W1T 1JU
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/09
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
19540918.00 GBP is the capital in company's statement on 2022/12/31
filed on: 6th, February 2023
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 2022/06/22
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/16.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/09
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 8th, October 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 20th, February 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020/05/13
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/28
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
780631.00 GBP is the capital in company's statement on 2019/12/31
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46a Carnaby Street, 3rd Floor London, Uk Carnaby Street London W1F 9PS England on 2019/12/10 to 46a Carnaby Street 3rd Floor London W1F 9PS
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 124 Finchley Road London NW3 5JS England on 2019/12/01 to 46a Carnaby Street, 3rd Floor London, Uk Carnaby Street London W1F 9PS
filed on: 1st, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/08/21.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/28
filed on: 28th, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2019/08/21.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/08/28
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/21
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/01/31
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/13
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 15th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Moss Goodman Chartered Accountants 24 Lyndhurst Gardens Finchley London N3 1TB on 2018/10/10 to 124 Finchley Road London NW3 5JS
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/13
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/13
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/13
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/17
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/09/30
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2014/10/01 from 2014/06/30
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6Th Floor 25 Farringdon Street London EC4A 4AB on 2015/03/02 to C/O Moss Goodman Chartered Accountants 24 Lyndhurst Gardens Finchley London N3 1TB
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/17
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/27 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/31 from 66 Chiltern Street London W1U 4JT United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/06/17
filed on: 19th, June 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2013
| incorporation
|
Free Download
(47 pages)
|
SH01 |
is the capital in company's statement on 2013/06/17
capital
|
|