AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090700480001, created on Wed, 17th Mar 2021
filed on: 22nd, March 2021
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 4th Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th Apr 2018. New Address: 22 Cranbourn Street London WC2H 7AA. Previous address: Cameo House 11 Bear Street Leicester Square London WC2H 7AS United Kingdom
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Jul 2017. New Address: Cameo House 11 Bear Street Leicester Square London WC2H 7AS. Previous address: Cameo House Bear Street Leicester Square London WC2H 7AS United Kingdom
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Jul 2017. New Address: Cameo House Bear Street Leicester Square London WC2H 7AS. Previous address: 101 Charing Cross Road London WC2H 0DT
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Sep 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 6th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 200.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 200.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 10th Jul 2015. New Address: 101 Charing Cross Road London WC2H 0DT. Previous address: 4 Brewer Street London W1F 0SB United Kingdom
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(22 pages)
|