AD01 |
Address change date: 25th March 2024. New Address: 2nd Floor, 81-87 High Holborn London WC1V 6DF. Previous address: 33 Kingsway London WC2B 6UF United Kingdom
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd January 2024
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd January 2024 - the day director's appointment was terminated
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
| accounts
|
Free Download
(202 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
(189 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, October 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, October 2022
| other
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th June 2022. New Address: 33 Kingsway London WC2B 6UF. Previous address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th October 2021
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(23 pages)
|
TM02 |
17th August 2021 - the day secretary's appointment was terminated
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(28 pages)
|
TM01 |
1st October 2019 - the day director's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, April 2019
| resolution
|
Free Download
(29 pages)
|
TM01 |
4th February 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(22 pages)
|
AA01 |
Accounting reference date changed from 30th June 2017 to 31st December 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090763660001 in full
filed on: 16th, October 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2017
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
18th September 2017 - the day director's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th September 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th October 2017. New Address: C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP. Previous address: 120 High Road London N2 9ED England
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th September 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2017. New Address: 120 High Road London N2 9ED. Previous address: C/O Siberia / Sarah Vick 124a Aldersgate Street London EC1A 4JQ England
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090763660001, created on 17th March 2017
filed on: 21st, March 2017
| mortgage
|
Free Download
(34 pages)
|
AD01 |
Address change date: 20th December 2016. New Address: C/O Sarah Vick 124a Aldersgate St 124a Aldersgate St London EC1A 4JQ. Previous address: 86-90 Paul Street 4th Floor London EC2A 4NE
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th December 2016. New Address: C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ. Previous address: C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th December 2016. New Address: C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ. Previous address: C/O Sarah Vick 124a Aldersgate St 124a Aldersgate St London EC1A 4JQ England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th December 2016. New Address: C/O Siberia / Sarah Vick 124a Aldersgate Street London EC1A 4JQ. Previous address: C/O Sarah Vick 124a Aldersgate Street London EC1A 4JQ England
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
10th October 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
10th October 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2016
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th July 2016: 0.05 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd October 2014
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th September 2014. New Address: 86-90 Paul Street 4Th Floor London EC2A 4NE. Previous address: 77 East Road Floor 1 London N1 6AH United Kingdom
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 4th September 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 9th June 2014: 0.05 GBP
capital
|
|