CS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th December 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th December 2021
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 71-75 Shelton Street London WC2H 9JQ on Monday 15th November 2021
filed on: 15th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 11th November 2021 director's details were changed
filed on: 15th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th December 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th December 2019 to Saturday 28th December 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 4th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 4th January 2019
filed on: 4th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Palladium House 1-4 Argyll Street London W1F 7LD on Tuesday 16th January 2018
filed on: 16th, January 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 22nd, February 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th December 2015 to Tuesday 29th December 2015
filed on: 28th, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on Monday 24th October 2016
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st December 2015 with full list of members
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 18th January 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, January 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, February 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 16th January 2015
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, December 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 30th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 30th December 2013
|
capital |
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 31st, October 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 25th October 2013
filed on: 31st, October 2013
|
capital |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 6th August 2013 from 53-54 Grosvenor Street London W1K 3HY
filed on: 6th, August 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th August 2013
filed on: 6th, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2012
|
incorporation |
Free Download
(40 pages)
|