AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Tuesday 10th October 2023. Company's previous address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom.
filed on: 10th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on Monday 3rd April 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st March 2023
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 21st March 2023 director's details were changed
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th March 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st March 2023
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th February 2023.
filed on: 28th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 5th, August 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Thursday 25th March 2021 (was Tuesday 31st August 2021).
filed on: 9th, March 2022
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 3rd October 2021
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th February 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 15th August 2021
filed on: 15th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 3rd October 2021
filed on: 15th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 26th March 2019 to Monday 25th March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 27th March 2018 to Monday 26th March 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 28th March 2018 to Tuesday 27th March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th June 2018
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 27th June 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th May 2018.
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 25th May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 25th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 25th May 2018
filed on: 29th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th March 2016 to Monday 28th March 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th March 2015 to Sunday 29th March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2015
filed on: 2nd, March 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th February 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 6th May 2014
|
capital |
|
AP01 |
New director appointment on Thursday 9th May 2013.
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2013
|
incorporation |
Free Download
(39 pages)
|