AD01 |
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 30 Old Street Old Street London EC1V 9AB on Friday 24th November 2023
filed on: 24th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 1st Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF at an unknown date
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF on Friday 16th June 2023
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th July 2022
filed on: 14th, July 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: 28th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th July 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY at an unknown date
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY on Friday 16th April 2021
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 13th July 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP at an unknown date
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st December 2019
filed on: 20th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Wednesday 26th September 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th May 2016
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th July 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3rd Floor 33 Lowndes Street London SW1X 9HX England to 6 Bloomsbury Square London WC1A 2LP on Monday 26th June 2017
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2016
|
incorporation |
Free Download
(7 pages)
|