SH08 |
Change of share class name or designation
filed on: 8th, August 2023
| capital
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL to Lynton House 7-12 Tavistock Square London WC1H 9BQ on Wednesday 2nd August 2023
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 21st July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 21st July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th July 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 092764660001 satisfaction in full.
filed on: 8th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on Wednesday 2nd March 2022
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd October 2021
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 9th September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 5th October 2018
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 5th October 2018
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 14th June 2020 director's details were changed
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th May 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st July 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 15th June 2018.
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd October 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 092764660001, created on Monday 15th May 2017
filed on: 16th, May 2017
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 29/30 Fitzroy Square London W1T 6LQ on Tuesday 25th October 2016
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 23rd October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, October 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|