AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Ymu Business Management Ltd 180 Great Portland Street London W1W 5QZ on Thursday 9th February 2023
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on Friday 27th May 2022
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 60 Goswell Road London EC1M 7AD on Sunday 19th December 2021
filed on: 19th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Thursday 5th November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Wednesday 19th June 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 19th June 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on Thursday 14th March 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on Thursday 2nd August 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th June 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom to 19 Portland Place London W1B 1PX on Wednesday 27th July 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 27th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th July 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On Wednesday 27th July 2016 - new secretary appointed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 27th July 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th July 2016
capital
|
|
NEWINC |
Company registration
filed on: 19th, June 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|