AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 12th, January 2024
|
accounts |
Free Download
(33 pages)
|
TM01 |
Thu, 1st Jun 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 29th Mar 2023. New Address: 9 Palace Yard Mews 9 Palace Yard Mews Bath BA1 2NH. Previous address: 1 Lyric Square London W6 0NB
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 15th, September 2021
|
accounts |
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Jan 2020. New Address: One Lyric Square’ Lyric Square London W6 0NB. Previous address: Hythe House Shepherds Bush Road London W6 7NL England
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 3rd Nov 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 27th May 2019 - the day director's appointment was terminated
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Jan 2019 new director was appointed.
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th Jun 2018. New Address: Hythe House Shepherds Bush Road London W6 7NL. Previous address: Chiswick Park Building 2 566 Chiswick High Road London W4 5YB United Kingdom
filed on: 19th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2018
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on Wed, 14th Mar 2018: 100.00 GBP
|
capital |
|