AA |
Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-02-01
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2023-02-01) of a secretary
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Albemarle Street London W1S 4HQ. Change occurred on 2023-02-13. Company's previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 29th, December 2022
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-02
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-08-24 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-24 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-24 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, March 2021
| accounts
|
Free Download
(31 pages)
|
CH03 |
On 2020-08-12 secretary's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, January 2020
| accounts
|
Free Download
(28 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 4th, January 2020
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2018-09-20 secretary's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2019-04-05
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 8th, October 2018
| accounts
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: 2018-09-20) of a secretary
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-20
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-20
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-20
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-20
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-20
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-07
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-07
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-29
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-07-07
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-08-16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change occurred on 2017-06-23. Company's previous address: 20-22 Bedford Row London WC1R 4JS England.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2016-08-30 (was 2016-12-31).
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-08-01 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2016-03-13) of a secretary
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-03-13) of a secretary
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-03 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-03 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-03 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-03 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-03 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2015-08-30
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2015-08-31 to 2015-08-30
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-03-17 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-17 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-17 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-17 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Bedford Row London WC1R 4JS. Change occurred on 2016-03-17. Company's previous address: Suite a 6 Honduras Street London EC1Y 0th.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-04
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-04
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, February 2016
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 21st, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 21st, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 21st, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 21st, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite a 6 Honduras Street London EC1Y 0th. Change occurred on 2016-01-20. Company's previous address: The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ.
filed on: 20th, January 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2014-08-31
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-08-18 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-18 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-08-18 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ. Change occurred on 2015-07-07. Company's previous address: Sigma House Lakeside Festival Way, Festival Park Stoke on Trent Staffordshire ST15RY.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-21: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 13th, August 2013
| incorporation
|
|