AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to The Harley Building 77 New Cavendish Street London W1W 6XB on Wednesday 6th July 2022
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Jubilee House 213 Oxford Street London W1D 2LF United Kingdom to Mappin House 4 Winsley Street London W1W 8HF on Wednesday 5th May 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 9th June 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd May 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd May 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Jubilee House 197-213 Oxford Street 4th Floor London W1D 2LF United Kingdom to Jubilee House 213 Oxford Street London W1D 2LF on Tuesday 30th April 2019
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF United Kingdom to Jubilee House 197-213 Oxford Street 4th Floor London W1D 2LF on Friday 12th October 2018
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF United Kingdom to Mappin House 4 Winsley Street London W1W 8HF on Wednesday 27th June 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to Mappin House 4 Winsley Street London W1W 8HF on Wednesday 27th June 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Friday 30th June 2017
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|