AA |
Small company accounts made up to 31st December 2022
filed on: 9th, June 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th August 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gate House 1 st John's Square London EC1M 4DH United Kingdom on 27th September 2021 to PO Box EC1R 0AN Ground and First Floors 14 Clerkenwell Close London EC1R 0AN
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, September 2021
|
accounts |
Free Download
(98 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 6th, September 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 16th August 2021
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2021
filed on: 20th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th August 2021
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th August 2021
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, February 2021
|
accounts |
Free Download
(96 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 3rd, February 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 4th, October 2019
|
accounts |
Free Download
(88 pages)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 22nd, August 2017
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 8th, August 2017
|
accounts |
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Stukeley Street London WC2B 5LR on 8th December 2016 to Gate House, 1 st John's Square Gate House 1 st John's Square London EC1M 4DH
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Gate House, 1 st John's Square St. John's Square London EC1M 4DH England on 8th December 2016 to Gate House 1 st John's Square London EC1M 4DH
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Gate House, 1 st John's Square Gate House 1 st John's Square London EC1M 4DH England on 8th December 2016 to Gate House, 1 st John's Square St. John's Square London EC1M 4DH
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 20th, May 2016
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2015
filed on: 13th, August 2015
|
annual return |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 13th, July 2015
|
accounts |
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 5 Ching Court 49-51 Monmouth Street London WC2H 9EY on 30th December 2014 to 22 Stukeley Street London WC2B 5LR
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 1st February 2014 director's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 13th, June 2014
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2012
filed on: 26th, February 2014
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2013
filed on: 12th, September 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Lyric Square London London W6 0NB England on 7th November 2012
filed on: 7th, November 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 7th November 2012 director's details were changed
filed on: 7th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Ching Court 49-51 Monmouth Street London WC2H 9EY United Kingdom on 7th November 2012
filed on: 7th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 18th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2011
filed on: 5th, September 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB England on 12th May 2011
filed on: 12th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 12th, May 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st August 2011 to 31st December 2011
filed on: 11th, February 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2010
filed on: 27th, January 2011
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2010
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, August 2009
|
incorporation |
Free Download
(18 pages)
|