AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on Thursday 6th October 2022. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on Thursday 19th May 2022. Company's previous address: Palladium House 1-4 Argyll Street C/O Hazlems Fenton London W1F 7LD England.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th June 2019
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th June 2020.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th June 2018
filed on: 26th, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 16th June 2016.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Palladium House 1-4 Argyll Street C/O Hazlems Fenton London W1F 7LD. Change occurred on Monday 13th June 2016. Company's previous address: 40 Craven Street C/O Sovereign London WC2N 5NG.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st June 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th August 2015
filed on: 9th, May 2016
| annual return
|
Free Download
(18 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, May 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 31st August 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 1st March 2013 from 145-157 St John Street London EC1V 4PW England
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th August 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2011
| incorporation
|
Free Download
(7 pages)
|