AA01 |
Accounting reference date changed from Mon, 25th Sep 2023 to Sun, 31st Dec 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 26th Dec 2022 to Sun, 25th Sep 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 9th Jun 2023. New Address: 103 Design Centre Chelsea Harbour South Dome London SW10 0XE. Previous address: 207 Regent Street 3rd Floor London W1B 3HH England
filed on: 9th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Sun, 26th Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: St. George’S House 15 Hanover Square London W1S 1HS. Previous address: 46 Queens Grove London NW8 6HH England
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 14th, July 2021
| accounts
|
Free Download
|
AP01 |
On Wed, 7th Apr 2021 new director was appointed.
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 7th Apr 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Sep 2020
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 27th Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 46 Queens Grove London NW8 6HH. Previous address: Royalty House 32 Sackville Street London W1S 3EA England
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 21st, April 2020
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Fri, 28th Dec 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Fri, 4th Aug 2017 - the day secretary's appointment was terminated
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Royalty House 32 Sackville Street London W1S 3EA.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Royalty House 32 Sackville Street London W1S 3EA. Previous address: Royalty House 32 Sackville Street London W1S 3EA England
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 16th May 2016. New Address: 207 Regent Street 3rd Floor London W1B 3HH. Previous address: Royalty House 32 Sackville Street London W1S 3EA
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Jul 2014: 1000.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2013
| incorporation
|
|