AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, November 2023
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2023-08-11 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-01 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-06-01
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP England to Flat 4 24 Hornton Street London W8 4NR on 2023-06-01
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-24
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 1st, October 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2022-01-24
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2022-01-24
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2021-06-08
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-04-15 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2020-11-01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-10-20
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Pembridge Studios 27a Pembridge Villas London W11 3EP England to C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP on 2020-10-28
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096953610003, created on 2020-07-09
filed on: 13th, July 2020
| mortgage
|
Free Download
(60 pages)
|
PSC05 |
Change to a person with significant control 2019-09-11
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-08
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, October 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom to 7 Pembridge Studios 27a Pembridge Villas London W11 3EP on 2019-09-11
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-08
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2018-06-08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-21
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017-11-14
filed on: 9th, April 2018
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-07-21
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-07-20
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-06-15 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2015-12-31
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096953610002, created on 2016-03-24
filed on: 20th, May 2016
| mortgage
|
Free Download
(66 pages)
|
CH01 |
On 2016-05-16 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096953610001 in full
filed on: 1st, April 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096953610001, created on 2015-10-14
filed on: 21st, October 2015
| mortgage
|
Free Download
(63 pages)
|
SH01 |
Statement of Capital on 2015-10-14: 20.00 GBP
filed on: 14th, October 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(36 pages)
|