CS01 |
Confirmation statement with no updates 17th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th June 2023. New Address: 170 Shaftesbury Avenue London WC2H 8JB. Previous address: 229 - 230 Strand London WC2R 1BF England
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 20th, May 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096916610001 in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096916610002 in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096916610003 in full
filed on: 11th, May 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096916610004 in full
filed on: 27th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(38 pages)
|
AD01 |
Address change date: 2nd February 2022. New Address: 229 - 230 Strand London WC2R 1BF. Previous address: 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: 3rd December 2019. New Address: 17-19 Cockspur Street London SW1Y 5BL. Previous address: 25 Northumberland Avenue London WC2N 5AP
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd December 2019. New Address: 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL. Previous address: 17-19 Cockspur Street London SW1Y 5BL England
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096916610004, created on 27th September 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 096916610003, created on 27th September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 11th March 2019. New Address: 25 Northumberland Avenue London WC2N 5AP. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 11th, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 28th December 2018: 10.00 GBP
filed on: 3rd, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096916610002, created on 28th June 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(40 pages)
|
AA01 |
Accounting reference date changed from 31st March 2017 to 30th June 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th October 2016. New Address: 6th Floor 25 Farringdon Street London EC4A 4AB. Previous address: 50 Farringdon Road London EC1M 3HE United Kingdom
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096916610001, created on 16th September 2016
filed on: 19th, September 2016
| mortgage
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, June 2016
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, June 2016
| capital
|
Free Download
(2 pages)
|
TM01 |
13th June 2016 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 4.00 GBP
filed on: 1st, June 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, May 2016
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th April 2016
filed on: 18th, May 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 7th, May 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 20th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 1.00 GBP
capital
|
|