AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 19th, December 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on November 13, 2023
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 1st Floor 11 Bruton Street London W1J 6PY England to Aston House Cornwall Avenue London N3 1LF at an unknown date
filed on: 16th, June 2023
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, November 2022
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, October 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101355990015, created on May 25, 2022
filed on: 31st, May 2022
|
mortgage |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101355990014, created on June 17, 2021
filed on: 24th, June 2021
|
mortgage |
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY at an unknown date
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY on April 16, 2021
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP at an unknown date
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2020
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to December 31, 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 101355990013, created on December 4, 2018
filed on: 7th, December 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 101355990012, created on November 2, 2018
filed on: 19th, November 2018
|
mortgage |
Free Download
(17 pages)
|
CH01 |
On August 6, 2018 director's details were changed
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 31, 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 31, 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 6, 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101355990011, created on July 13, 2018
filed on: 19th, July 2018
|
mortgage |
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: 16 Great Queen Street Covent Garden London WC2B 5AH.
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 101355990010, created on May 2, 2018
filed on: 4th, May 2018
|
mortgage |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, May 2018
|
resolution |
Free Download
|
MR01 |
Registration of charge 101355990009, created on May 2, 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, May 2018
|
incorporation |
Free Download
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 101355990008, created on January 19, 2018
filed on: 23rd, January 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 101355990007, created on January 19, 2018
filed on: 23rd, January 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 101355990006, created on November 8, 2017
filed on: 10th, November 2017
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 101355990004, created on September 29, 2017
filed on: 12th, October 2017
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 101355990005, created on September 29, 2017
filed on: 12th, October 2017
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 101355990003, created on May 11, 2017
filed on: 11th, May 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 101355990002, created on October 13, 2016
filed on: 19th, October 2016
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 101355990001, created on October 13, 2016
filed on: 19th, October 2016
|
mortgage |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 13, 2016
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On September 14, 2016 new director was appointed.
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 33 Lowdes Street London SW1X 9HX England to 6 Bloomsbury Square London WC1A 2LP on August 26, 2016
filed on: 26th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2016
|
incorporation |
Free Download
(7 pages)
|