AA |
Full accounts for the period ending 2023/12/31
filed on: 29th, May 2024
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/23
filed on: 25th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 22nd, April 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 10th, August 2022
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 2022/05/03. New Address: 120 Regent Street 120 Regent Street London W1B 5FE. Previous address: 48 Warwick Street London W1B 5AW England
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/05/03. New Address: 120 Regent Street London W1B 5FE. Previous address: 120 Regent Street 120 Regent Street London W1B 5FE England
filed on: 3rd, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/23
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 9th, September 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/23
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/11/24. New Address: 48 Warwick Street London W1B 5AW. Previous address: 48 Warwick Street 48 Warwick Street London W1B 5AW England
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/11/24. New Address: 48 Warwick Street 48 Warwick Street London W1B 5AW. Previous address: Mercury House 109-117 Waterloo Road London SE1 8UL England
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 15th, July 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2020/07/02.
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/02.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/06/26 - the day director's appointment was terminated
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/31
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/12/06. New Address: Mercury House 109-117 Waterloo Road London SE1 8UL. Previous address: 4 Bentinck Street London W1U 2EF England
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 11th, October 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
2019/07/31 - the day director's appointment was terminated
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/31
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2018/04/23 director's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/24
filed on: 24th, April 2018
|
resolution |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2017/09/30 to 2017/12/31
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018/04/24 director's details were changed
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/23. New Address: 4 Bentinck Street London W1U 2EF. Previous address: Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB England
filed on: 23rd, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/23.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/23.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/19 - the day director's appointment was terminated
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/04/10 - the day director's appointment was terminated
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2017/12/29
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/29
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/31
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/12/29
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 3rd, August 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/31
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/16
filed on: 16th, February 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2017/02/13.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/16. New Address: Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB. Previous address: Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB United Kingdom
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/16. New Address: Cathedral Place 42-44 Waterloo Street Birmingham B2 5QB. Previous address: 1 Bishopsgate London EC2N 3AQ United Kingdom
filed on: 16th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 5th, July 2016
|
accounts |
Free Download
(3 pages)
|
TM02 |
2016/04/21 - the day secretary's appointment was terminated
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/02/25.
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/02/25 - the day director's appointment was terminated
filed on: 26th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/25.
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2015
|
incorporation |
Free Download
(32 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/31
|
capital |
|
AA01 |
Current accounting period shortened to 2015/09/30, originally was 2016/03/31.
filed on: 31st, March 2015
|
accounts |
Free Download
(1 page)
|