AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, January 2024
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-23
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 29th, March 2023
|
accounts |
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH at an unknown date
filed on: 23rd, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, March 2022
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2021-03-30
filed on: 30th, December 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2021-08-27 director's details were changed
filed on: 26th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-23
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, March 2021
|
accounts |
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to 2020-02-27 (was 2020-03-31).
filed on: 4th, August 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 2nd, July 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-23
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-05-28 to 2019-02-27
filed on: 26th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 2nd, September 2019
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2019-06-12 director's details were changed
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-05-29 to 2018-05-28
filed on: 26th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 31st, January 2019
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2018-09-13
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Berkeley Street Mayfair London W1J 8DX. Change occurred on 2018-08-01. Company's previous address: Suite 252-254, Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom.
filed on: 1st, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 252-254, Linen Hall 162-168 Regent Street London W1B 5TB. Change occurred on 2018-06-24. Company's previous address: C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom.
filed on: 24th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-23
filed on: 24th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-05-30 to 2017-05-29
filed on: 17th, May 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-05-31 to 2017-05-30
filed on: 20th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 16th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 101959780001 in full
filed on: 8th, June 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 101959780002 in full
filed on: 2nd, June 2017
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 101959780001
filed on: 2nd, June 2017
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2017-05-31 director's details were changed
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB. Change occurred on 2017-06-01. Company's previous address: Linen Hall Suite 252-254 162-168 Regent Street London W1B 5TB United Kingdom.
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 101959780003, created on 2017-05-25
filed on: 30th, May 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 101959780006, created on 2017-05-25
filed on: 30th, May 2017
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 101959780005, created on 2017-05-25
filed on: 30th, May 2017
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 101959780004, created on 2017-05-25
filed on: 30th, May 2017
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 101959780002, created on 2016-12-15
filed on: 19th, December 2016
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 101959780001, created on 2016-12-15
filed on: 19th, December 2016
|
mortgage |
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 24th, May 2016
|
incorporation |
Free Download
(34 pages)
|