AD01 |
Address change date: 24th January 2024. New Address: 6th Floor 180 Strand 2 Arundel Street London WC2R 3DA. Previous address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
filed on: 24th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, October 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 16th, December 2022
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 22nd November 2022. New Address: Level 1, Devonshire House One Mayfair Place London W1J 8AJ. Previous address: Northcliffe House Young Street London W8 5EH United Kingdom
filed on: 22nd, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 21st July 2021 director's details were changed
filed on: 10th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st July 2021
filed on: 10th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, October 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, October 2022
|
incorporation |
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2020
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2020
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st September 2020: 2.00 GBP
filed on: 4th, January 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 29th, December 2020
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 18th, December 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 10th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 25th February 2018. New Address: Northcliffe House Young Street London W8 5EH. Previous address: 4 Victoria Road London W8 5rd United Kingdom
filed on: 25th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 15th, December 2017
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 16th November 2017
filed on: 19th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 16th November 2017 director's details were changed
filed on: 19th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 19th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 13th September 2017. New Address: 4 Victoria Road London W8 5rd. Previous address: 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th November 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 7th May 2015 director's details were changed
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th May 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to 8th November 2014 with full list of members
filed on: 31st, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2014: 1.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 16 Great Queen Street London WC2B 5AH. Previous address: Fifth Floor 10 St Bride Street London EC4A 4AD
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, October 2014
|
accounts |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 18th, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th November 2013 to 31st December 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 17th July 2014. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: 39 Oakley Gardens London SW3 5QQ
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
TM02 |
13th May 2014 - the day secretary's appointment was terminated
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, December 2013
|
address |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Th Floor 10 St Bride Street London EC4A 4AD on 19th December 2013
filed on: 19th, December 2013
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 19th, December 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th November 2013 with full list of members
filed on: 18th, November 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th November 2012
filed on: 15th, November 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
15th November 2012 - the day director's appointment was terminated
filed on: 15th, November 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2012
|
incorporation |
Free Download
(39 pages)
|