PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, December 2023
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 7th, December 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, January 2023
|
accounts |
Free Download
(60 pages)
|
CH01 |
On 3rd January 2023 director's details were changed
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom at an unknown date to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 4th November 2022 director's details were changed
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom on 9th November 2022 to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from . C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England on 31st August 2022 to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th April 2022
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 28th, April 2022
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, April 2022
|
accounts |
Free Download
(62 pages)
|
AP01 |
New director was appointed on 16th June 2021
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2021
filed on: 17th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th June 2021
filed on: 11th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2021
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2021
filed on: 21st, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10-20 Fashion Street London E1 6PX on 23rd February 2021 to . C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 16th, February 2021
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 16th, February 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 9th July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2019
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 1st, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 12th January 2017
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2015
filed on: 30th, May 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 30th May 2015: 127.64 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return up to 26th April 2014
filed on: 16th, May 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 22nd, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 11th July 2013
filed on: 11th, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Remo House 5Th Floor 310-312 Regent Street London W1B 3AX England on 11th July 2013
filed on: 11th, July 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2013
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2013
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2013
filed on: 11th, July 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 11th July 2013
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th July 2013
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2013 to 31st December 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, December 2012
|
resolution |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2nd August 2012: 126.36 GBP
filed on: 4th, October 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th August 2012: 126.50 GBP
filed on: 4th, October 2012
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 21st, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2012
filed on: 8th, June 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd May 2012
filed on: 2nd, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2012
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 16th, February 2012
|
resolution |
Free Download
(55 pages)
|
SH02 |
Sub-division of shares on 8th February 2012
filed on: 16th, February 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th February 2012: 106.14 GBP
filed on: 16th, February 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 26th, January 2012
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY United Kingdom on 26th January 2012
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2011
filed on: 11th, July 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 19th April 2011
filed on: 19th, April 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|