AD01 |
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on Wednesday 1st June 2022
filed on: 1st, June 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Pear Tree Street London EC1V 3AG England to Devonshire House 60 Goswell Road London EC1M 7AD on Tuesday 1st March 2022
filed on: 1st, March 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st August 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 30th November 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th November 2019 to Saturday 31st August 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th November 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd May 2017
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Cubitt Street London WC1X 0LR England to 27 Pear Tree Street London EC1V 3AG on Friday 26th January 2018
filed on: 26th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th May 2017
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th December 2017
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 23rd May 2017
filed on: 26th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd May 2017
filed on: 26th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
On Thursday 25th January 2018 - new secretary appointed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd May 2017
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tuesday 23rd May 2017
filed on: 26th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31a Corsham Street London N1 6DR to 32 Cubitt Street London WC1X 0LR on Thursday 16th November 2017
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th January 2017
filed on: 16th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 16th January 2017.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th December 2016.
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 20th December 2016
filed on: 20th, December 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Tuesday 20th December 2016
filed on: 20th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to Wednesday 25th November 2015, no shareholders list
filed on: 2nd, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Monday 6th July 2015.
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th July 2015.
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 25th November 2014, no shareholders list
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd December 2014
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 24th September 2014
filed on: 21st, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th July 2014.
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd June 2014.
filed on: 15th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, April 2014
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, April 2014
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 19th March 2014 from 15 Goodwood Avenue Catterick Garrison DL9 4GH
filed on: 19th, March 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2013
|
incorporation |
Free Download
(43 pages)
|